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

Intelligent Systems (Southern) Limited

Documents

Total Documents89
Total Pages394

Filing History

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