Advanced company searchLink opens in new window

INTELLIGENT DECISIONING LTD

Company number 03334833

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 TM02 Termination of appointment of Andrew Neil Smith as a secretary on 1 January 2024
03 Jan 2024 AP03 Appointment of Mrs Kathyrn Rosemary Prior as a secretary on 1 January 2024
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
20 Feb 2023 AP01 Appointment of Mr Nik Boden as a director on 1 February 2023
31 May 2022 AA Total exemption full accounts made up to 31 December 2021
26 May 2022 PSC02 Notification of Intelligent Decisioning Holdings Ltd as a person with significant control on 30 July 2020
26 May 2022 PSC07 Cessation of Andrew Neil Smith as a person with significant control on 30 July 2020
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
26 May 2022 PSC07 Cessation of Anthony Pounder as a person with significant control on 30 July 2020
16 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
29 Jan 2020 AD01 Registered office address changed from Strelley Hall Main Street Strelley Nottingham NG8 6PE to 1 Cranmer Street Long Eaton Nottingham Nottinghamshire NG10 1NJ on 29 January 2020
30 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
05 Oct 2018 TM01 Termination of appointment of Alex James Clark as a director on 4 October 2018
12 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
29 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re-designation of shares 14/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2017 SH08 Change of share class name or designation
29 Dec 2017 SH06 Cancellation of shares. Statement of capital on 14 December 2017
  • GBP 20,000
29 Dec 2017 SH03 Purchase of own shares.