About

Registered Number: 02603985
Date of Incorporation: 23/04/1991 (33 years ago)
Company Status: Liquidation
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Founded in 1991, Intelligent Business Services Ltd are based in Reading, it's status is listed as "Liquidation". We don't know the number of employees at this organisation. There are 6 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATTERLEY, Denise Ann 14 May 1991 01 June 2001 1
POWELL, Denise Anne 31 March 2004 16 June 2017 1
POWELL, Gareth 31 March 2004 16 June 2017 1
POWELL, Gareth John 22 February 1993 01 June 2001 1
TERRY, Robert Simon 01 June 2001 18 March 2003 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Lindsay Neil 14 May 1991 22 February 1993 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2020
LIQ10 - N/A 07 August 2020
LIQ03 - N/A 17 March 2020
AD01 - Change of registered office address 13 February 2019
RESOLUTIONS - N/A 12 February 2019
LIQ01 - N/A 12 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 27 July 2018
AA01 - Change of accounting reference date 26 April 2018
CS01 - N/A 26 April 2018
PSC02 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
AA01 - Change of accounting reference date 25 January 2018
TM02 - Termination of appointment of secretary 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
AD01 - Change of registered office address 19 June 2017
MR04 - N/A 03 May 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 16 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 June 2014
MR04 - N/A 08 May 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 26 April 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 22 December 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 20 July 2004
287 - Change in situation or address of Registered Office 05 July 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
AA - Annual Accounts 06 August 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
363s - Annual Return 15 May 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
363s - Annual Return 24 May 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
RESOLUTIONS - N/A 04 March 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
225 - Change of Accounting Reference Date 23 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 02 May 1996
AA - Annual Accounts 04 March 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 18 May 1995
287 - Change in situation or address of Registered Office 05 January 1995
395 - Particulars of a mortgage or charge 29 November 1994
395 - Particulars of a mortgage or charge 09 August 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 08 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1993
363b - Annual Return 22 July 1993
RESOLUTIONS - N/A 24 March 1993
AA - Annual Accounts 24 March 1993
288 - N/A 18 March 1993
287 - Change in situation or address of Registered Office 18 March 1993
363s - Annual Return 10 February 1993
287 - Change in situation or address of Registered Office 18 October 1992
MEM/ARTS - N/A 16 July 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
287 - Change in situation or address of Registered Office 12 July 1991
CERTNM - Change of name certificate 04 July 1991
CERTNM - Change of name certificate 04 July 1991
NEWINC - New incorporation documents 23 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 November 1994 Fully Satisfied

N/A

Debenture 02 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.