About

Registered Number: 05399313
Date of Incorporation: 19/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor Lawford House, Albert Place, London, N3 1QA

 

Intuitive Resort Systems Ltd was registered on 19 March 2005 and has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Moulding, Arthur George, Nixon, Paul Stuart, Pegler, Colin Douglas, Pegler, Paula are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOULDING, Arthur George 19 March 2005 - 1
NIXON, Paul Stuart 19 March 2005 - 1
PEGLER, Colin Douglas 19 March 2005 - 1
PEGLER, Paula 19 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 14 March 2019
AA01 - Change of accounting reference date 17 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 03 May 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 13 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
363a - Annual Return 02 June 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
NEWINC - New incorporation documents 19 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.