This company is commonly known as Intuitive Solutions Limited. The company was founded 33 years ago and was given the registration number 02587920. The firm's registered office is in FARNBOROUGH. You can find them at 269 Farnborough Road, , Farnborough, Hampshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | INTUITIVE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02587920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 269 Farnborough Road, Farnborough, Hampshire, GU14 7LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Haslemere Road, Fernhurst, Haslemere, England, GU27 3EA | Secretary | 22 April 1991 | Active |
5 Haslemere Road, Fernhurst, Haslemere, GU27 3ED | Director | 01 August 1991 | Active |
5, Haslemere Road, Fernhurst, Haslemere, England, GU27 3EA | Director | 22 April 1991 | Active |
9 Crosby Gardens, Yateley, GU46 7RT | Director | 01 August 1991 | Active |
9 Crosby Gardens, Yateley, GU46 7RT | Director | 22 April 1991 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 04 March 1991 | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 04 March 1991 | Active |
93 Porter Road, Basingstoke, RG22 4JR | Director | 01 August 1991 | Active |
93 Porter Road, Basingstoke, RG22 4JR | Director | 22 April 1991 | Active |
Mrs Caroline Fiona Davies | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 269, Farnborough Road, Farnborough, GU14 7LY |
Nature of control | : |
|
Mrs Pamela May Westwood | ||
Notified on | : | 20 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | 269, Farnborough Road, Farnborough, GU14 7LY |
Nature of control | : |
|
Mr Peter Westwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | 269, Farnborough Road, Farnborough, GU14 7LY |
Nature of control | : |
|
Mr Michael John Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | English |
Address | : | 269, Farnborough Road, Farnborough, GU14 7LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-22 | Officers | Change person secretary company with change date. | Download |
2020-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Resolution | Resolution. | Download |
2020-12-09 | Resolution | Resolution. | Download |
2020-12-09 | Incorporation | Memorandum articles. | Download |
2020-12-09 | Capital | Capital alter shares subdivision. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.