Download leads from Nexok and grow your business. Find out more

Intuitive Solution Design Limited

Documents

Total Documents93
Total Pages338

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off
6 March 2018First Gazette notice for voluntary strike-off
22 February 2018Application to strike the company off the register
30 January 2018Micro company accounts made up to 30 April 2017
27 November 2017Previous accounting period extended from 28 February 2017 to 30 April 2017
27 November 2017Previous accounting period extended from 28 February 2017 to 30 April 2017
6 February 2017Confirmation statement made on 5 February 2017 with updates
6 February 2017Confirmation statement made on 5 February 2017 with updates
27 July 2016Total exemption small company accounts made up to 28 February 2016
27 July 2016Total exemption small company accounts made up to 28 February 2016
9 February 2016Appointment of Mr Rajan Herar as a director on 9 February 2016
9 February 2016Appointment of Mr Rajan Herar as a director on 9 February 2016
6 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 7
6 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 7
22 November 2015Total exemption small company accounts made up to 28 February 2015
22 November 2015Total exemption small company accounts made up to 28 February 2015
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 7
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 7
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 7
11 June 2014Total exemption small company accounts made up to 28 February 2014
11 June 2014Total exemption small company accounts made up to 28 February 2014
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 7
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 7
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 7
25 December 2013Registered office address changed from 304 Keighley Road Frizinghall Bradford West Yorkshire BD9 4EY on 25 December 2013
25 December 2013Secretary's details changed for Rajan Herar on 20 December 2013
25 December 2013Director's details changed for Yogita Herar on 20 December 2013
25 December 2013Director's details changed for Yogita Herar on 20 December 2013
25 December 2013Registered office address changed from 304 Keighley Road Frizinghall Bradford West Yorkshire BD9 4EY on 25 December 2013
25 December 2013Secretary's details changed for Rajan Herar on 20 December 2013
12 November 2013Total exemption small company accounts made up to 28 February 2013
12 November 2013Total exemption small company accounts made up to 28 February 2013
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
17 October 2012Total exemption small company accounts made up to 28 February 2012
17 October 2012Total exemption small company accounts made up to 28 February 2012
11 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
11 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
11 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
23 November 2011Total exemption small company accounts made up to 28 February 2011
23 November 2011Total exemption small company accounts made up to 28 February 2011
6 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
6 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
6 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
26 November 2010Total exemption small company accounts made up to 28 February 2010
26 November 2010Total exemption small company accounts made up to 28 February 2010
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
8 February 2010Director's details changed for Yogita Herar on 7 February 2010
8 February 2010Director's details changed for Yogita Herar on 7 February 2010
8 February 2010Director's details changed for Yogita Herar on 7 February 2010
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
23 November 2009Total exemption small company accounts made up to 28 February 2009
23 November 2009Total exemption small company accounts made up to 28 February 2009
12 February 2009Return made up to 05/02/09; full list of members
12 February 2009Return made up to 05/02/09; full list of members
26 January 2009Total exemption small company accounts made up to 28 February 2008
26 January 2009Total exemption small company accounts made up to 28 February 2008
15 May 2008Return made up to 05/02/08; no change of members
15 May 2008Return made up to 05/02/08; no change of members
10 September 2007Total exemption small company accounts made up to 28 February 2007
10 September 2007Total exemption small company accounts made up to 28 February 2007
20 March 2007Return made up to 05/02/07; full list of members
20 March 2007Return made up to 05/02/07; full list of members
23 August 2006Secretary's particulars changed
23 August 2006Secretary's particulars changed
23 August 2006Director's particulars changed
23 August 2006Director's particulars changed
16 August 2006Total exemption small company accounts made up to 28 February 2006
16 August 2006Total exemption small company accounts made up to 28 February 2006
16 March 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 March 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 January 2006New secretary appointed
25 January 2006New secretary appointed
25 January 2006Secretary resigned
25 January 2006Director's particulars changed
25 January 2006Director's particulars changed
25 January 2006Secretary resigned
16 November 2005Total exemption small company accounts made up to 28 February 2005
16 November 2005Total exemption small company accounts made up to 28 February 2005
7 April 2005Director's particulars changed
7 April 2005Registered office changed on 07/04/05 from: 7 wood common hatfield herts AL10 0UB
7 April 2005Registered office changed on 07/04/05 from: 7 wood common hatfield herts AL10 0UB
7 April 2005Director's particulars changed
25 February 2005Return made up to 05/02/05; full list of members
25 February 2005Return made up to 05/02/05; full list of members
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
2 March 2004New director appointed
2 March 2004New director appointed
5 February 2004Incorporation
5 February 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed