About

Registered Number: 03719918
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE

 

Intuitive Engineering Solutions Ltd was setup in 1999, it's status at Companies House is "Active". We do not know the number of employees at this company. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANCELL, Helen Louise 29 December 2000 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 14 July 2014
DISS40 - Notice of striking-off action discontinued 28 June 2014
AR01 - Annual Return 26 June 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
SH01 - Return of Allotment of shares 22 June 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 15 March 2012
AD01 - Change of registered office address 23 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 18 March 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 06 March 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 05 March 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
AA - Annual Accounts 03 October 2000
225 - Change of Accounting Reference Date 03 October 2000
363s - Annual Return 11 April 2000
288c - Notice of change of directors or secretaries or in their particulars 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
287 - Change in situation or address of Registered Office 04 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.