INTUITI SOLUTIONS LTD

29 Devizes Road, Swindon, SN1 4BG, Wiltshire, England
StatusACTIVE
Company No.08298441
CategoryPrivate Limited Company
Incorporated19 Nov 2012
Age11 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

INTUITI SOLUTIONS LTD is an active private limited company with number 08298441. It was incorporated 11 years, 6 months, 16 days ago, on 19 November 2012. The company address is 29 Devizes Road, Swindon, SN1 4BG, Wiltshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-17

Psc name: Mr Christopher David Watts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregory Thomas

Change date: 2017-07-13

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2017

Action Date: 20 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-20

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-14

Officer name: Laura Kate Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jill Watts

Appointment date: 2016-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-20

Officer name: Mrs Laura Kate Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Thomas

Appointment date: 2016-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-21

New address: 29 Devizes Road Swindon Wiltshire SN1 4BG

Old address: Suite 1823 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-18

Officer name: Mr Chris David Watts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris David Watts

Change date: 2012-11-19

Documents

View document PDF

Move registers to sail company

Date: 26 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-01-16

Documents

View document PDF

Incorporation company

Date: 19 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAD GIRLS BAKERY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10821317
Status:ACTIVE
Category:Private Limited Company

IX BEES PROPERTIES LIMITED

KINGSGATE MAIN ROAD,LUTTERWORTH,LE17 5AJ

Number:09127076
Status:ACTIVE
Category:Private Limited Company

LENNCOURT LIMITED

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:01850402
Status:ACTIVE
Category:Private Limited Company

PINNACLE MANAGEMENT CONSULTANCY LTD

FAIR FIELDS BANBURY ROAD,WARWICK,CV35 0PG

Number:10998558
Status:ACTIVE
Category:Private Limited Company

R & Y CONSULTING LIMITED

46 LANKERS DRIVE,HARROW,HA2 7PB

Number:07424428
Status:ACTIVE
Category:Private Limited Company

REDFERN MANAGEMENT SERVICES LIMITED

18 DERBY ROAD,STOKE-ON-TRENT,ST7 1SG

Number:11425463
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