This company is commonly known as Intelligent Solutions Consultancy Limited. The company was founded 25 years ago and was given the registration number 03782302. The firm's registered office is in SALFORD. You can find them at Baltimore House, 50 Kansas Avenue, Salford, . This company's SIC code is 74990 - Non-trading company.
Name | : | INTELLIGENT SOLUTIONS CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 03782302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1999 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baltimore House, 50 Kansas Avenue, Salford, M50 2GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Baltimore House, 50 Kansas Avenue, Salford, M50 2GL | Secretary | 07 September 2018 | Active |
Baltimore House, 50 Kansas Avenue, Salford, M50 2GL | Director | 04 March 2021 | Active |
Baltimore House, 50 Kansas Avenue, Salford, M50 2GL | Director | 26 October 2016 | Active |
Baltimore House, 50 Kansas Avenue, Salford, United Kingdom, M50 2GL | Secretary | 01 August 2011 | Active |
38 Linden Park, Burnage, Manchester, M19 2PW | Secretary | 03 June 1999 | Active |
Hen, Bost, Llithfaen, Pwllheli, Wales, LL53 6NN | Secretary | 07 April 2003 | Active |
4420 Nash Court,John Smith Drive, Oxford Business Park South, Oxford, OX4 2RU | Corporate Secretary | 03 June 1999 | Active |
Baltimore House, 50 Kansas Avenue, Salford, United Kingdom, M50 2GL | Director | 01 August 2011 | Active |
193 Withington Road, Manchester, M16 8HF | Director | 03 June 1999 | Active |
Baltimore House, 50 Kansas Avenue, Salford, United Kingdom, M50 2GL | Director | 31 December 2013 | Active |
7 Williamson Close, Grayswood, Haslemere, GU27 2DA | Director | 07 April 2003 | Active |
4 Pipers Close, Bromsgrove, B61 7HG | Director | 01 June 2004 | Active |
Baltimore House, 50 Kansas Avenue, Salford, United Kingdom, M50 2GL | Director | 01 August 2011 | Active |
98 High Street, Thame, OX9 3EH | Director | 03 June 1999 | Active |
8, Highfield Range, Debdale Park, Manchester, M18 7LR | Director | 03 June 1999 | Active |
Hen Bost, Llithfaen, Pwllheli, LL53 6NN | Director | 07 April 2003 | Active |
Baltimore House, 50 Kansas Avenue, Salford, United Kingdom, M50 2GL | Director | 01 August 2011 | Active |
Baltimore House, 50 Kansas Avenue, Salford, M50 2GL | Director | 26 October 2016 | Active |
K3 Fds Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Baltimore House, 50 Kansas Avenue, Manchester, England, M50 2GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-24 | Dissolution | Dissolution application strike off company. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-14 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-14 | Officers | Appoint person secretary company with name date. | Download |
2018-09-14 | Officers | Termination secretary company with name termination date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Change account reference date company current extended. | Download |
2017-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-22 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Officers | Appoint person director company with name date. | Download |
2016-10-28 | Officers | Appoint person director company with name date. | Download |
2016-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.