INTELLIGENT SOLUTIONS (MIDLANDS) LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1918 April 2019 APPLICATION FOR STRIKING-OFF

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 CESSATION OF INTELLIGENT SOLUTIONS (INFORMATION) LIMITED AS A PSC

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / INTELLIGENT SOLUTIONS (INFORMATION) LIMITED / 10/07/2018

View Document

10/07/1810 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD HOUGHTON / 10/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD HOUGHTON / 10/07/2018

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM BARBERRY HOUSE 4 HARBOUR BUILDINGS, WATERFRONT BRIERLEY HILL WOLVERHAMPTON WEST MIDLANDS DY5 1LN

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTELLIGENT SOLUTIONS (INFORMATION) LIMITED

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD HOUGHTON / 28/02/2017

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD HOUGHTON / 28/02/2017

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON

View Document

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR HAMISH MORJARIA

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTSON THOMPSON / 18/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MORJARIA / 18/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 COMPANY NAME CHANGED IDEA INTEGRATION LIMITED CERTIFICATE ISSUED ON 25/04/02

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 110-113 TOTTENHAM COURT ROAD LONDON W1P 9HG

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/03/02

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 COMPANY NAME CHANGED INTELLIGENT SOLUTIONS (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 27/07/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 110-113 TOTTENHAM COURT ROAD LONDON W1P 9HG

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: VINCENT HOUSE BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 ADOPT MEM AND ARTS 30/04/99

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 ALTER MEM AND ARTS 22/01/99

View Document

01/02/991 February 1999 £ NC 10000/11200 22/01/99

View Document

01/02/991 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9913 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9818 August 1998 £9900 06/07/98

View Document

18/08/9818 August 1998 £ NC 1000/10000 06/07/98

View Document

18/08/9818 August 1998 NC INC ALREADY ADJUSTED 06/07/98

View Document

18/08/9818 August 1998 ALTER MEM AND ARTS 06/07/98

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 SECRETARY RESIGNED

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 COMPANY NAME CHANGED KESTREL COMPUTER SERVICES LIMITE D CERTIFICATE ISSUED ON 23/09/96

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 32 GOLDEN CROSS LANE CATSHILL BROMSGROVE WORCS B61 0LG

View Document

30/08/9630 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/10/9419 October 1994 EXEMPTION FROM APPOINTING AUDITORS 01/10/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/01/9322 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

01/06/921 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: 43 CHADCOTE WAY CATSHILL BROMSGROVE WORCS B61 0JU

View Document

29/04/9129 April 1991 EXEMPTION FROM APPOINTING AUDITORS 19/04/90

View Document

29/04/9129 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/12/8715 December 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company