INTELLIGENT BLINDS LIMITED
Status | ACTIVE |
Company No. | 06558889 |
Category | Private Limited Company |
Incorporated | 08 Apr 2008 |
Age | 16 years, 1 month, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
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
Some Companies
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 HOUSE,STANSTED,CM24 8PL
Number: | 06591764 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,NW3 5UJ
Number: | 11335318 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SOUTH LANE,KINGSTON UPON THAMES,KT1 2NJ
Number: | 09654453 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, FOUNTAIN PRECINCT,SHEFFIELD,S1 2JA
Number: | 04842134 |
Status: | LIQUIDATION |
Category: | Private Limited Company |