UKBizDB.co.uk

INTELLIGENT SOLUTIONS CONSULTANCY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Baltimore House, 50 Kansas Avenue, Salford, M50 2GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baltimore House, 50 Kansas Avenue, Salford, M50 2GL

Secretary07 September 2018Active
Baltimore House, 50 Kansas Avenue, Salford, M50 2GL

Director04 March 2021Active
Baltimore House, 50 Kansas Avenue, Salford, M50 2GL

Director26 October 2016Active
Baltimore House, 50 Kansas Avenue, Salford, United Kingdom, M50 2GL

Secretary01 August 2011Active
38 Linden Park, Burnage, Manchester, M19 2PW

Secretary03 June 1999Active
Hen, Bost, Llithfaen, Pwllheli, Wales, LL53 6NN

Secretary07 April 2003Active
4420 Nash Court,John Smith Drive, Oxford Business Park South, Oxford, OX4 2RU

Corporate Secretary03 June 1999Active
Baltimore House, 50 Kansas Avenue, Salford, United Kingdom, M50 2GL

Director01 August 2011Active
193 Withington Road, Manchester, M16 8HF

Director03 June 1999Active
Baltimore House, 50 Kansas Avenue, Salford, United Kingdom, M50 2GL

Director31 December 2013Active
7 Williamson Close, Grayswood, Haslemere, GU27 2DA

Director07 April 2003Active
4 Pipers Close, Bromsgrove, B61 7HG

Director01 June 2004Active
Baltimore House, 50 Kansas Avenue, Salford, United Kingdom, M50 2GL

Director01 August 2011Active
98 High Street, Thame, OX9 3EH

Director03 June 1999Active
8, Highfield Range, Debdale Park, Manchester, M18 7LR

Director03 June 1999Active
Hen Bost, Llithfaen, Pwllheli, LL53 6NN

Director07 April 2003Active
Baltimore House, 50 Kansas Avenue, Salford, United Kingdom, M50 2GL

Director01 August 2011Active
Baltimore House, 50 Kansas Avenue, Salford, M50 2GL

Director26 October 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-24Dissolution

Dissolution application strike off company.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-03-14Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2018-09-14Officers

Appoint person secretary company with name date.

Download
2018-09-14Officers

Termination secretary company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Change account reference date company current extended.

Download
2017-01-16Accounts

Accounts with accounts type dormant.

Download
2016-11-22Officers

Termination director company with name termination date.

Download
2016-10-28Officers

Termination director company with name termination date.

Download
2016-10-28Officers

Appoint person director company with name date.

Download
2016-10-28Officers

Appoint person director company with name date.

Download
2016-10-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.