INTUITA SOLUTIONS LTD
Status | ACTIVE |
Company No. | 09007002 |
Category | Private Limited Company |
Incorporated | 23 Apr 2014 |
Age | 10 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
INTUITA SOLUTIONS LTD is an active private limited company with number 09007002. It was incorporated 10 years, 7 days ago, on 23 April 2014. The company address is 4 The Courtyard 4 The Courtyard, Newbury, RG14 1AX, England.
Company Fillings
Accounts with accounts type dormant
Date: 12 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lasse Pedersen
Change date: 2023-08-31
Documents
Change person director company with change date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Glenn Merritt
Change date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type dormant
Date: 13 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type dormant
Date: 05 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type dormant
Date: 29 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-03
Officer name: Mr Lasse Pedersen
Documents
Change person director company with change date
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-03
Officer name: Mr Glenn Merritt
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type dormant
Date: 06 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type dormant
Date: 13 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Address
Type: AD01
Old address: 10-11 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP England
New address: 4 the Courtyard London Road Newbury RG14 1AX
Change date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type dormant
Date: 11 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type dormant
Date: 13 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr Lasse Pedersen
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
New address: 10-11 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP
Change date: 2016-04-27
Old address: 41 Conifer Crest Conifer Crest Newbury Berkshire RG14 6RS
Documents
Accounts with accounts type dormant
Date: 31 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Change sail address company with new address
Date: 06 May 2015
Category: Address
Type: AD02
New address: 10 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP
Documents
Some Companies
EAST STREET DEVELOPMENTS LIMITED
100 DUDLEY ROAD EAST,OLDBURY,B69 3DY
Number: | 09740741 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, HAGLEY COURT, 40 VICARAGE ROAD,BIRMINGHAM,B15 3EZ
Number: | 10672509 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,MANCHESTER,M4 1LG
Number: | 05997331 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A BROOK LANE HOUSE ROSSETT BUSINESS VILLAGE,WREXHAM,LL12 0AY
Number: | 09258077 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEAN BATHROOMS TILES AND HEATING LIMITED
3-7 KEIGHLEY ROAD,COLNE,BB8 0LP
Number: | 07310225 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN VICARAGE FARM BUSINESS PARK,FAIR OAK,SO50 7HD
Number: | 04540109 |
Status: | ACTIVE |
Category: | Private Limited Company |