UKBizDB.co.uk

INTELLIGENT COST SAVINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Intelligent Cost Savings Limited. The company was founded 14 years ago and was given the registration number 07240112. The firm's registered office is in ST NEOTS. You can find them at 30 Lannesbury Crescent, , St Neots, Cambridgeshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTELLIGENT COST SAVINGS LIMITED
Company Number:07240112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2010
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:30 Lannesbury Crescent, St Neots, Cambridgeshire, PE19 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Lannesbury Crescent, St. Neots, England, PE19 6AF

Director30 April 2010Active
372, Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7FP

Secretary30 April 2010Active
372, Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7FP

Director30 April 2010Active
18, Willard Close, Newcastle Under Lyme, England, ST5 7NB

Director06 April 2011Active

People with Significant Control

Mr Andrew David Wood
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:30, Lannesbury Crescent, St Neots, PE19 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2020-09-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-15Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-21Accounts

Accounts with accounts type total exemption small.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-16Officers

Change person director company with change date.

Download
2014-05-14Address

Change registered office address company with date old address.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2013-12-14Officers

Termination director company with name.

Download
2013-12-14Officers

Change person director company with change date.

Download
2013-12-14Address

Change registered office address company with date old address.

Download
2013-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.