INTELLIGENT BLINDS LIMITED

Charter Buildings Charter Buildings, Sale, M33 6WT, Cheshire, United Kingdom
StatusACTIVE
Company No.06558889
CategoryPrivate Limited Company
Incorporated08 Apr 2008
Age16 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

INTELLIGENT BLINDS LIMITED is an active private limited company with number 06558889. It was incorporated 16 years, 1 month, 23 days ago, on 08 April 2008. The company address is Charter Buildings Charter Buildings, Sale, M33 6WT, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2020

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne Krishan Jerath

Cessation date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Wayne Krishan Jerath

Change date: 2020-03-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-02

Psc name: Wayne Krishan Jerath

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

New address: Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT

Change date: 2020-03-03

Old address: Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-02

Officer name: Mr Wayne Krishan Jerath

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-02

Officer name: Mr Wayne Krishan Jerath

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Wayne Krishan Jerath

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Julie Jerath

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Anne Jerath

Cessation date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mrs Julie Jerath

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mr Wayne Krishan Jerath

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA01

Made up date: 2009-04-30

New date: 2009-05-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 27/06/2008 from 9 heddon close stockport SK4 3RS united kingdom

Documents

View document PDF

Incorporation company

Date: 08 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTRAK SPACE LIMITED

THE ACORNS WYCK LANE,ALTON,GU34 3AW

Number:06905496
Status:ACTIVE
Category:Private Limited Company

C.I.S BUILDING SERVICES LIMITED

CRANTOCK, HILL ROAD, FAIRGREEN,KING'S LYNN,PE32 1RW

Number:05397186
Status:ACTIVE
Category:Private Limited Company

CROSSCOUNT LIMITED

CROSSCOUNT HOUSE,STANSTED,CM24 8PL

Number:06591764
Status:ACTIVE
Category:Private Limited Company

EDSCALE.IO LIMITED

FLAT 3,LONDON,NW3 5UJ

Number:11335318
Status:ACTIVE
Category:Private Limited Company

OTTOBAN LTD

11 SOUTH LANE,KINGSTON UPON THAMES,KT1 2NJ

Number:09654453
Status:ACTIVE
Category:Private Limited Company

SECOND 2 NONE HEALTHCARE LTD

4TH FLOOR, FOUNTAIN PRECINCT,SHEFFIELD,S1 2JA

Number:04842134
Status:LIQUIDATION
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