INTELLIGENT BUSINESS TOOLS LIMITED

15 St. James Gardens 15 St. James Gardens, Swansea, SA1 6DY
StatusACTIVE
Company No.04058259
CategoryPrivate Limited Company
Incorporated23 Aug 2000
Age23 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

INTELLIGENT BUSINESS TOOLS LIMITED is an active private limited company with number 04058259. It was incorporated 23 years, 8 months, 25 days ago, on 23 August 2000. The company address is 15 St. James Gardens 15 St. James Gardens, Swansea, SA1 6DY.



Company Fillings

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mr Andrew Green

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lisa Green

Change date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-27

New address: 15 St. James Gardens Uplands Swansea SA1 6DY

Old address: 14 Ynysymaerdy Road Briton Ferry Neath Neath Port Talbot SA11 2TF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/08; no change of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / lisa green / 30/01/2008

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew green / 30/01/2008

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 12/08/2008 from unit 1 glyn llech isaf nantyffin road pen y cae powys SA9 1FJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2006

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 30/04/02 from: greenwood house 4-7 salisbury court london EC4Y 8BT

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/01 to 30/09/01

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 23 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELSGUARD SECURITY LIMITED

60 GILLIGANS WAY,FARINGDON,SN7 7FX

Number:11344753
Status:ACTIVE
Category:Private Limited Company

E HAMILTON B LIMITED

18 NORFOLK ROAD,HARROGATE,HG2 8DA

Number:11729822
Status:ACTIVE
Category:Private Limited Company

EUROPE TEXTILE FABRICS LIMITED

15 INGS RISE,BATLEY,WF17 8LZ

Number:06936681
Status:ACTIVE
Category:Private Limited Company

GOLDEN QUALITY FOODS INDUSTRY (YORKSHIRE) LIMITED

130 EUREKA PARK, UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:07968809
Status:ACTIVE
Category:Private Limited Company

L & L RIGGING LIMITED

FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:08870241
Status:ACTIVE
Category:Private Limited Company

LONDON RUBBER STAMPS LIMITED

24 MASON ROAD,NORWICH,NR6 6RF

Number:06696975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source