About

Registered Number: 05238375
Date of Incorporation: 22/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 9 Blackwell Drive, Springwood Industrial Estate, Braintree, CM7 2QJ,

 

Intelligent Communications Solutions Ltd was setup in 2004, it's status is listed as "Active". We don't know the number of employees at this business. There is one director listed as Bosworth, Ian for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWORTH, Ian 05 May 2008 10 June 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 June 2020
AD01 - Change of registered office address 24 April 2020
CS01 - N/A 07 April 2020
MR01 - N/A 02 December 2019
MR04 - N/A 27 November 2019
MR04 - N/A 05 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 01 April 2019
AAMD - Amended Accounts 24 January 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 13 April 2017
CH03 - Change of particulars for secretary 13 April 2017
CH01 - Change of particulars for director 14 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 02 November 2015
AD01 - Change of registered office address 14 August 2015
AR01 - Annual Return 07 April 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 05 July 2013
SH01 - Return of Allotment of shares 22 February 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 03 August 2011
TM01 - Termination of appointment of director 10 June 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 22 September 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AA01 - Change of accounting reference date 01 February 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 19 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
287 - Change in situation or address of Registered Office 11 April 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 29 April 2007
RESOLUTIONS - N/A 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
363a - Annual Return 24 November 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 19 October 2005
395 - Particulars of a mortgage or charge 13 July 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
NEWINC - New incorporation documents 22 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Outstanding

N/A

Debenture 22 March 2010 Outstanding

N/A

Debenture 27 April 2009 Fully Satisfied

N/A

Fixed and floating charge 05 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.