About

Registered Number: 02339399
Date of Incorporation: 25/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Riverview House, 20 Old Bridge Street, Kingston Upon Thames, Surrey, KT1 4BU,

 

Founded in 1989, Intelligent Environments Ltd have registered office in Kingston Upon Thames in Surrey, it's status in the Companies House registry is set to "Active". The business has one director listed as Hargreaves, John Robert at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGREAVES, John Robert N/A 27 April 1992 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
DISS40 - Notice of striking-off action discontinued 31 December 2019
AA - Annual Accounts 30 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 08 March 2019
AP01 - Appointment of director 27 February 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 16 February 2017
TM01 - Termination of appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AD01 - Change of registered office address 11 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 19 September 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 18 March 2009
363s - Annual Return 26 September 2008
AA - Annual Accounts 24 September 2008
AA - Annual Accounts 31 October 2007
MISC - Miscellaneous document 12 September 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AA - Annual Accounts 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 05 September 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 08 August 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 21 October 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 13 October 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 11 June 1997
363s - Annual Return 07 February 1997
287 - Change in situation or address of Registered Office 07 February 1997
288b - Notice of resignation of directors or secretaries 12 November 1996
288 - N/A 26 September 1996
CERTNM - Change of name certificate 19 June 1996
AA - Annual Accounts 19 May 1996
288 - N/A 16 February 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 22 February 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 19 April 1993
363s - Annual Return 10 February 1993
288 - N/A 29 April 1992
AA - Annual Accounts 27 April 1992
CERTNM - Change of name certificate 23 March 1992
CERTNM - Change of name certificate 23 March 1992
287 - Change in situation or address of Registered Office 10 March 1992
363s - Annual Return 04 February 1992
288 - N/A 04 February 1992
RESOLUTIONS - N/A 22 November 1991
AA - Annual Accounts 15 October 1991
AA - Annual Accounts 17 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1991
363a - Annual Return 17 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1991
288 - N/A 06 November 1990
288 - N/A 25 October 1990
288 - N/A 25 October 1990
288 - N/A 22 March 1990
288 - N/A 13 March 1990
288 - N/A 09 March 1990
288 - N/A 09 March 1990
288 - N/A 09 March 1990
288 - N/A 09 March 1990
MEM/ARTS - N/A 26 October 1989
CERTNM - Change of name certificate 05 June 1989
MEM/ARTS - N/A 09 May 1989
288 - N/A 02 May 1989
288 - N/A 02 May 1989
287 - Change in situation or address of Registered Office 02 May 1989
CERTNM - Change of name certificate 26 April 1989
NEWINC - New incorporation documents 25 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.