Wall
Lichfield
Staffordshire
WS13 0AS
Director Name | Mr Thomas Joseph Roche |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 02 March 2015(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Ajay Kumar Mahan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wall House Green Lane Wall Lichfield Staffordshire WS13 0AS |
Director Name | Mr Kevin Robert Wood |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 October 2014) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Wall House Green Lane Wall Lichfield Staffordshire WS14 0AS |
Registered Address | 20 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Intelligent Strategic Partnership Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,373 |
Cash | £9,251 |
Current Liabilities | £14,245 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
26 October 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
1 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
2 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
12 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
31 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
9 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
22 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
2 March 2015 | Current accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
2 March 2015 | Appointment of Mr Thomas Joseph Roche as a director on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Wall House Green Lane Wall Lichfield Staffordshire WS14 0AS to 20 Market Street Altrincham Cheshire WA14 1PF on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Wall House Green Lane Wall Lichfield Staffordshire WS14 0AS to 20 Market Street Altrincham Cheshire WA14 1PF on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Thomas Joseph Roche as a director on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Wall House Green Lane Wall Lichfield Staffordshire WS14 0AS to 20 Market Street Altrincham Cheshire WA14 1PF on 2 March 2015 (1 page) |
2 March 2015 | Current accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
2 March 2015 | Appointment of Mr Thomas Joseph Roche as a director on 2 March 2015 (2 pages) |
22 October 2014 | Termination of appointment of Kevin Robert Wood as a director on 20 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Kevin Robert Wood as a director on 20 October 2014 (1 page) |
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
21 March 2014 | Termination of appointment of Ajay Mahan as a director (1 page) |
21 March 2014 | Termination of appointment of Ajay Mahan as a director (1 page) |
17 March 2014 | Appointment of Mr Kevin Robert Wood as a director (2 pages) |
17 March 2014 | Appointment of Mr Kevin Robert Wood as a director (2 pages) |
30 July 2013 | Appointment of Mr Ajay Kumar Mahan as a director (2 pages) |
30 July 2013 | Registered office address changed from Wall House Green Lane Wall Lichfield Staffordshire WS13 0AS England on 30 July 2013 (1 page) |
30 July 2013 | Appointment of Mr Ajay Kumar Mahan as a director (2 pages) |
30 July 2013 | Registered office address changed from Wall House Green Lane Wall Lichfield Staffordshire WS13 0AS England on 30 July 2013 (1 page) |
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|