Total Documents | 89 |
---|
Total Pages | 394 |
---|
17 October 2023 | Confirmation statement made on 10 October 2023 with updates |
---|---|
13 October 2023 | Change of details for Mr Samuel Luxton as a person with significant control on 13 October 2023 |
13 October 2023 | Change of details for Mr James Andrew Ford as a person with significant control on 13 October 2023 |
13 October 2023 | Registered office address changed from Unit 12 High Post Business Park High Post Salisbury Hampshire SP4 6AT England to Unit 12 High Post Business Park High Post Salisbury Wiltshire SP4 6AT on 13 October 2023 |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 |
12 October 2022 | Confirmation statement made on 10 October 2022 with no updates |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 |
4 November 2021 | Confirmation statement made on 10 October 2021 with updates |
2 November 2021 | Director's details changed for Mr James Andrew Ford on 6 April 2018 |
13 July 2021 | Director's details changed for Mr Samuel Felix Luxton on 13 July 2021 |
13 July 2021 | Change of details for Mr Samuel Luxton as a person with significant control on 1 June 2021 |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 |
21 October 2020 | Confirmation statement made on 10 October 2020 with no updates |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 |
29 October 2018 | Confirmation statement made on 10 October 2018 with no updates |
21 August 2018 | Registered office address changed from Unit 27 Home Farm Business Centre Lockerley Romsey Hampshire SO51 0JT to Unit 12 High Post Business Park High Post Salisbury Hampshire SP4 6AT on 21 August 2018 |
21 August 2018 | Change of details for Mr Samuel Luxton as a person with significant control on 6 April 2016 |
21 August 2018 | Change of details for Mr James Andrew Ford as a person with significant control on 6 April 2016 |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates |
11 October 2017 | Termination of appointment of Brionny Jane Luxton as a secretary on 23 August 2017 |
11 October 2017 | Termination of appointment of Brionny Jane Luxton as a secretary on 23 August 2017 |
24 August 2017 | Termination of appointment of a secretary |
24 August 2017 | Termination of appointment of a secretary |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
13 August 2013 | Registered office address changed from Unit 10 the Boscombe Centre Mills Way Amesbury Salisbury Wiltshire SP4 7SD United Kingdom on 13 August 2013 |
13 August 2013 | Registered office address changed from Unit 10 the Boscombe Centre Mills Way Amesbury Salisbury Wiltshire SP4 7SD United Kingdom on 13 August 2013 |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
26 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders |
26 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders |
5 October 2011 | Registered office address changed from 23 Arle Gardens Alresford Hampshire SO24 9BA on 5 October 2011 |
5 October 2011 | Registered office address changed from 23 Arle Gardens Alresford Hampshire SO24 9BA on 5 October 2011 |
5 October 2011 | Registered office address changed from 23 Arle Gardens Alresford Hampshire SO24 9BA on 5 October 2011 |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
9 February 2011 | Annual return made up to 9 October 2010 with a full list of shareholders |
9 February 2011 | Annual return made up to 9 October 2010 with a full list of shareholders |
9 February 2011 | Annual return made up to 9 October 2010 with a full list of shareholders |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
11 November 2009 | Director's details changed for James Andrew Ford on 9 November 2009 |
11 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders |
11 November 2009 | Director's details changed for James Andrew Ford on 9 November 2009 |
11 November 2009 | Director's details changed for Samuel Felix Luxton on 9 November 2009 |
11 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders |
11 November 2009 | Director's details changed for Samuel Felix Luxton on 9 November 2009 |
11 November 2009 | Director's details changed for Samuel Felix Luxton on 9 November 2009 |
11 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders |
11 November 2009 | Director's details changed for James Andrew Ford on 9 November 2009 |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
5 May 2009 | Company name changed intelligent homes (uk) LIMITED\certificate issued on 07/05/09 |
5 May 2009 | Company name changed intelligent homes (uk) LIMITED\certificate issued on 07/05/09 |
13 January 2009 | Ad 17/11/08\gbp si 199@1=199\gbp ic 1/200\ |
13 January 2009 | Ad 17/11/08\gbp si 199@1=199\gbp ic 1/200\ |
24 December 2008 | Return made up to 09/10/08; full list of members |
24 December 2008 | Return made up to 09/10/08; full list of members |
19 November 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 |
19 November 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 |
16 October 2007 | Secretary resigned |
16 October 2007 | Secretary resigned |
9 October 2007 | Incorporation |
9 October 2007 | Incorporation |