INTELLIGENT LIFECYCLE SOLUTIONS LIMITED

08582222
11 LAURA PLACE BATH UNITED KINGDOM BA2 4BL

Documents

Documents
Date Category Description Pages
17 Jul 2024 mortgage Registration of a charge 5 Buy now
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 30 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 accounts Annual Accounts 28 Buy now
22 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 accounts Annual Accounts 56 Buy now
31 Jan 2022 accounts Amended Accounts 37 Buy now
13 Dec 2021 accounts Annual Accounts 19 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2020 mortgage Registration of a charge 4 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 12 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2018 accounts Annual Accounts 12 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 13 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2016 accounts Annual Accounts 7 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
30 Dec 2015 accounts Annual Accounts 7 Buy now
04 Aug 2015 officers Change of particulars for director (Mr Jonathan Alan Godfrey) 2 Buy now
04 Aug 2015 officers Change of particulars for director (Mr Andrew Sean Morgan) 2 Buy now
04 Aug 2015 officers Change of particulars for director (Mr Graham Davy) 2 Buy now
13 Jul 2015 annual-return Annual Return 5 Buy now
19 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2015 accounts Annual Accounts 6 Buy now
25 Jul 2014 capital Return of Allotment of shares 4 Buy now
25 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
25 Jul 2014 resolution Resolution 3 Buy now
25 Jul 2014 resolution Resolution 1 Buy now
21 Jul 2014 annual-return Annual Return 6 Buy now
21 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
31 Dec 2013 resolution Resolution 74 Buy now
29 Nov 2013 mortgage Registration of a charge 57 Buy now
04 Nov 2013 officers Appointment of director (Andrew Sean Morgan) 3 Buy now
04 Nov 2013 officers Appointment of director (Mr Graham Davy) 3 Buy now
24 Jun 2013 incorporation Incorporation Company 35 Buy now