About

Registered Number: 05297063
Date of Incorporation: 26/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 40 Stockport Road, Cheadle Heath, Stockport, Cheshire, SK3 0HZ

 

Established in 2004, Intelligent Comfort Design Ltd have registered office in Cheshire. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
CS01 - N/A 28 November 2019
DISS40 - Notice of striking-off action discontinued 16 February 2019
CS01 - N/A 14 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
PSC04 - N/A 21 December 2018
PSC04 - N/A 21 December 2018
CH01 - Change of particulars for director 21 December 2018
CH03 - Change of particulars for secretary 21 December 2018
CH01 - Change of particulars for director 21 December 2018
AA - Annual Accounts 20 December 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 December 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 08 December 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 07 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 31 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 06 February 2009
363s - Annual Return 14 July 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 13 December 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 31 January 2006
225 - Change of Accounting Reference Date 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.