About

Registered Number: 03515976
Date of Incorporation: 24/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: The Gallery, New Quay Street, Teignmouth, TQ14 8DA,

 

Intrinsic Business Services Ltd was founded on 24 February 1998, it's status at Companies House is "Active". There are 2 directors listed as Long, Paul Andrew, Long, Yvonne Patricia for Intrinsic Business Services Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Paul Andrew 24 February 1998 - 1
LONG, Yvonne Patricia 24 February 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
AD01 - Change of registered office address 14 April 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 25 February 2019
RESOLUTIONS - N/A 12 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 December 2018
SH08 - Notice of name or other designation of class of shares 11 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 02 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
225 - Change of Accounting Reference Date 06 March 1998
NEWINC - New incorporation documents 24 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.