INTUITION DISCOVERY AND DEVELOPMENT LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewSecretary's details changed for Mrs Michelle Crossland on 2025-06-23

View Document

23/06/2523 June 2025 NewNotification of Michelle Kelly as a person with significant control on 2024-11-29

View Document

23/06/2523 June 2025 NewDirector's details changed for Mrs Michelle Crossland on 2025-06-23

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/02/256 February 2025 Previous accounting period shortened from 2025-08-31 to 2024-12-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/03/212 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/07/201 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 1 SUTTON BARNS LOWER SUTTON STAFFORDSHIRE TF10 8DE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM C/O AIMS BRIDGE HOUSE RIVER SIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB

View Document

11/07/1611 July 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

28/05/1628 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/07/157 July 2015 DIRECTOR APPOINTED MRS MICHELLE KELLY

View Document

07/07/157 July 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HURLEY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM C/O MS M CROSSLAND 1 SUTTON BARNS LOWER SUTTON STAFFORDSHIRE TF10 8DE ENGLAND

View Document

21/05/1421 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM SPRINGHILL HOUSE 94-98 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1DQ ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/05/1310 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1111 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM C/O DHJH LIMITED, SPRINGHILL HOUSE, 94-98 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1DQ

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CROSSLAND / 07/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ANDREW HURLEY / 07/05/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 COMPANY NAME CHANGED IN-TUITION DISCOVERY & DEVELOPME NT LIMITED CERTIFICATE ISSUED ON 24/09/07

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: LASYARD HOUSE, UNDERHILL STREET BRIDGNORTH SHROPSHIRE WV16 4BB WV16 4BB

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/07/072 July 2007 NC INC ALREADY ADJUSTED 26/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: THE INCLINE COTTAGE BEDLAM CLEE HILL LUDLOW SHROPSHIRE SY8 3PW

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: LASYARD HOUSE, UNDERHILL STREET BRIDGNORTH BRIDGNORTH SHROPSHIRE WV16 4BB

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

02/07/042 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: THE BARN ELM BROOK CLOSE CHEARSLEY AYLESBURY BUCKINGHAMSHIRE HP18 0DB

View Document

05/01/045 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: THE BARN ELM BROOKE CLOSE CHEARSLEY BUCKINGSHAMSHIREI HP18 0DB

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: THE BARN ELM BROOK CLOSE CHEARSLEY BUCKINGHAMSHIRE HP18 0DB

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information