Advanced company searchLink opens in new window

INTELLIGENT BUSINESS PARTNERS LIMITED

Company number 06613925

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)
12 Feb 2024 AA01 Previous accounting period shortened from 31 January 2024 to 31 December 2023
25 Jan 2024 AD01 Registered office address changed from Bowcliffe Hall Bowcliffe Hall Bramham Wetherby LS23 6LP England to Crimple Hall Leeds Road Pannal Harrogate HG3 1EW on 25 January 2024
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
07 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
08 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
12 Jan 2021 AP01 Appointment of Mr Liam James Gill as a director on 1 January 2021
12 Jan 2021 TM01 Termination of appointment of Matthew Edward Bennison as a director on 1 January 2021
12 Aug 2020 CH01 Director's details changed for Mr Matthew Edward Bennison on 10 August 2020
21 Jul 2020 AD01 Registered office address changed from 7 Park Row Leeds West Yorkshire LS1 5HD England to Bowcliffe Hall Bowcliffe Hall Bramham Wetherby LS23 6LP on 21 July 2020
07 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
23 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
05 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-04
06 Jan 2020 AP01 Appointment of Mr Mark Fitzgerald-Cooke as a director on 6 January 2020
04 Dec 2019 AD01 Registered office address changed from Rose Wharf 78-80 East Street Leeds West Yorkshire LS9 8EE England to 7 Park Row Leeds West Yorkshire LS1 5HD on 4 December 2019
21 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
18 Oct 2018 TM01 Termination of appointment of Sean Mallon as a director on 5 October 2018
06 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
09 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
18 Apr 2017 CH01 Director's details changed for Mr Matthew Edward Bennison on 18 April 2017
18 Apr 2017 CH01 Director's details changed for Mr Sean Mallon on 18 April 2017