Intelligent Lifecycle Solutions Limited

General information

Name:

Intelligent Lifecycle Solutions Ltd

Office Address:

11 Laura Place BA2 4BL Bath

Number: 08582222

Incorporation date: 2013-06-24

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Intelligent Lifecycle Solutions Limited with reg. no. 08582222 has been competing in the field for 11 years. The Private Limited Company can be contacted at 11 Laura Place, , Bath and its area code is BA2 4BL. The enterprise's SIC code is 62090: Other information technology service activities. Intelligent Lifecycle Solutions Ltd released its account information for the financial year up to 31st March 2022. The latest confirmation statement was submitted on 24th June 2023.

The firm has registered two trademarks, all are active. The first trademark was registered in 2014.

In order to meet the requirements of its clientele, this particular company is permanently being supervised by a team of three directors who are Graham D., Andrew M. and Jonathan G.. Their mutual commitment has been of pivotal importance to the company since 2013.

Graham D. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Trade marks

Trademark UK00003056008
Trademark image:-
Trademark name:Kronos
Status:Application Published
Filing date:2014-05-17
Owner name:Intelligent Lifecycle Solutions Limited
Owner address:The Tunnel House, High Street, Saltford, United Kingdom, BS31 3BF
Trademark UK00003052889
Trademark image:Trademark UK00003052889 image
Status:Application Published
Filing date:2014-04-25
Owner name:Intelligent Lifecycle Solutions Limited
Owner address:The Tunnel House, High Street, Saltford, BRISTOL, United Kingdom, BS31 3BF

Financial data based on annual reports

Company staff

Graham D.

Role: Director

Appointed: 23 September 2013

Latest update: 8 April 2024

Andrew M.

Role: Director

Appointed: 23 September 2013

Latest update: 8 April 2024

Jonathan G.

Role: Director

Appointed: 24 June 2013

Latest update: 8 April 2024

People with significant control

Graham D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (30 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 33130 : Repair of electronic and optical equipment
  • 38210 : Treatment and disposal of non-hazardous waste
10
Company Age

Closest Companies - by postcode