Background WavePink WaveYellow Wave

INTELLIGENT LIFECYCLE SOLUTIONS LIMITED (08582222)

INTELLIGENT LIFECYCLE SOLUTIONS LIMITED (08582222) is an active UK company. incorporated on 24 June 2013. with registered office in Bath. The company operates in the Manufacturing sector, engaged in unknown sic code (33130) and 2 other business activities. INTELLIGENT LIFECYCLE SOLUTIONS LIMITED has been registered for 12 years.

Company Number
08582222
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
11 Laura Place, Bath, BA2 4BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33130)
SIC Codes
33130, 38210, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT LIFECYCLE SOLUTIONS LIMITED

INTELLIGENT LIFECYCLE SOLUTIONS LIMITED is an active company incorporated on 24 June 2013 with the registered office located in Bath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33130) and 2 other business activities. INTELLIGENT LIFECYCLE SOLUTIONS LIMITED was registered 12 years ago.(SIC: 33130, 38210, 62090)

Status

active

Active since 12 years ago

Company No

08582222

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

11 Laura Place Bath, BA2 4BL,

Previous Addresses

C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom
From: 5 October 2020To: 22 December 2022
C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom
From: 7 May 2019To: 5 October 2020
C/O Broomfield & Alexander Ltd Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB
From: 19 June 2015To: 7 May 2019
The Tunnel House High Street Saltford Somerset BS31 3BF
From: 21 July 2014To: 19 June 2015
The Tunnel House High Street Saltford Bristol Somerset BS31 3BF United Kingdom
From: 24 June 2013To: 21 July 2014
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Nov 13
Funding Round
Jul 14
New Owner
Jul 17
Loan Secured
Sept 20
Loan Secured
Jul 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Group
31 January 2022
AAMDAAMD
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2014
RESOLUTIONSResolutions
Resolution
25 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 March 2014
AA01Change of Accounting Reference Date
Resolution
31 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Incorporation Company
24 June 2013
NEWINCIncorporation