About

Registered Number: 02718475
Date of Incorporation: 29/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Suite 1 Armcon Business Park London Road South, Poynton, Stockport, Cheshire, SK12 1LQ

 

Based in Stockport, Cheshire, Intelligent Business Strategies Ltd was established in 1992, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 4 directors listed as Ferguson, Lynne, Ferguson, Michael James, Loosley, Christopher Ronald, White, Colin John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Lynne 15 September 1992 - 1
FERGUSON, Michael James 09 December 1993 - 1
LOOSLEY, Christopher Ronald 15 September 1992 06 January 1997 1
WHITE, Colin John 15 September 1992 06 January 1997 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 25 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 14 May 2015
AD01 - Change of registered office address 05 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 13 June 2003
287 - Change in situation or address of Registered Office 14 November 2002
CERTNM - Change of name certificate 18 September 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 09 June 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 14 May 1998
288b - Notice of resignation of directors or secretaries 10 July 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 27 June 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
AA - Annual Accounts 13 June 1996
363s - Annual Return 05 June 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 26 April 1994
RESOLUTIONS - N/A 25 January 1994
RESOLUTIONS - N/A 25 January 1994
RESOLUTIONS - N/A 25 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1994
288 - N/A 25 January 1994
363s - Annual Return 30 June 1993
AA - Annual Accounts 27 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1992
CERTNM - Change of name certificate 22 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
287 - Change in situation or address of Registered Office 12 October 1992
NEWINC - New incorporation documents 29 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.