Company NameGenerative Ai Solutions Ltd
DirectorsAdam Stefan Butwilowski and Charlotte Jane Butwilowska
Company StatusActive
Company Number06673667
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)
Previous NameIntegrated Talent Solutions Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Adam Stefan Butwilowski
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(1 month after company formation)
Appointment Duration15 years, 7 months
RoleRecruitment Consultancy
Country of ResidenceEngland
Correspondence AddressHlb House 68 High Street
Tarporley
CW6 0AT
Director NameMs Charlotte Jane Butwilowska
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(1 month after company formation)
Appointment Duration15 years, 7 months
RoleRecruitment Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressHlb House 68 High Street
Tarporley
CW6 0AT
Secretary NameMs Charlotte Jane Butwilowska
NationalityBritish
StatusCurrent
Appointed17 September 2008(1 month after company formation)
Appointment Duration15 years, 7 months
RoleRecruitment Consultancy
Country of ResidenceEngland
Correspondence AddressHlb House 68 High Street
Tarporley
CW6 0AT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.i-talentsolutions.co.uk/
Email address[email protected]

Location

Registered AddressHlb House
68 High Street
Tarporley
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Charlotte Wyche
50.00%
Ordinary
2 at £1Mr Adam Stefan Butwilowski
50.00%
Ordinary

Financials

Year2014
Net Worth£70,811
Cash£49,556
Current Liabilities£56,994

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

24 October 2023Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
23 November 2022Company name changed integrated talent solutions LTD\certificate issued on 23/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-22
(3 pages)
22 November 2022Confirmation statement made on 22 November 2022 with updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 August 2022 (3 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
11 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 August 2020 (4 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (3 pages)
26 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 April 2020Director's details changed for Ms Charlotte Jane Wyche on 30 April 2020 (2 pages)
30 April 2020Secretary's details changed for Ms Charlotte Jane Wyche on 30 April 2020 (1 page)
30 April 2020Change of details for Ms Charlotte Jane Wyche as a person with significant control on 30 April 2020 (2 pages)
20 February 2020Registered office address changed from Montrose House Liverpool Road Clayhill Park Neston Cheshire CH64 3RU to Hlb House 68 High Street Tarporley CW6 0AT on 20 February 2020 (1 page)
28 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
23 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 August 2017 (5 pages)
20 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
20 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
4 January 2017Statement of capital following an allotment of shares on 11 October 2016
  • GBP 100.00
(4 pages)
4 January 2017Statement of capital following an allotment of shares on 11 October 2016
  • GBP 100.00
(4 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(4 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(4 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4
(4 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4
(4 pages)
12 June 2013Director's details changed for Ms Charlotte Jane Wyche on 28 May 2013 (2 pages)
12 June 2013Director's details changed for Mr Adam Stefan Butwilowski on 28 May 2013 (2 pages)
12 June 2013Director's details changed for Mr Adam Stefan Butwilowski on 28 May 2013 (2 pages)
12 June 2013Director's details changed for Ms Charlotte Jane Wyche on 28 May 2013 (2 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
1 May 2012Director's details changed for Mr Adam Stefan Butwilowski on 28 April 2012 (2 pages)
1 May 2012Director's details changed for Ms Charlotte Jane Wyche on 28 April 2012 (2 pages)
1 May 2012Director's details changed for Ms Charlotte Jane Wyche on 28 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Adam Stefan Butwilowski on 28 April 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 5 January 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 5 January 2011 (1 page)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
27 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 4
(3 pages)
27 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 4
(3 pages)
27 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 4
(3 pages)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 April 2010Director's details changed for Ms Charlotte Jane Wyche on 22 March 2010 (2 pages)
1 April 2010Secretary's details changed for Ms Charlotte Jane Wyche on 22 March 2010 (1 page)
1 April 2010Director's details changed for Mr Adam Stefan Butwilowski on 22 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Adam Stefan Butwilowski on 22 March 2010 (2 pages)
1 April 2010Secretary's details changed for Ms Charlotte Jane Wyche on 22 March 2010 (1 page)
1 April 2010Director's details changed for Ms Charlotte Jane Wyche on 22 March 2010 (2 pages)
5 February 2010Director's details changed for Ms Charlotte Jane Osborne on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Ms Charlotte Jane Osborne on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Ms Charlotte Jane Osborne on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Ms Charlotte Jane Osborne on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Ms Charlotte Jane Osborne on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Ms Charlotte Jane Osborne on 5 February 2010 (1 page)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
25 August 2009Registered office changed on 25/08/2009 from 115 sumatra road london NW6 1PL united kingdom (1 page)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
25 August 2009Registered office changed on 25/08/2009 from building 3 chiswick park 566 chiswick high road london W4 5YA united kingdom (1 page)
25 August 2009Registered office changed on 25/08/2009 from building 3 chiswick park 566 chiswick high road london W4 5YA united kingdom (1 page)
25 August 2009Registered office changed on 25/08/2009 from 115 sumatra road london NW6 1PL united kingdom (1 page)
24 August 2009Director's change of particulars / adam butwilowski / 06/04/2009 (1 page)
24 August 2009Director's change of particulars / adam butwilowski / 06/04/2009 (1 page)
24 August 2009Director and secretary's change of particulars / charlotte osborne / 06/04/2009 (1 page)
24 August 2009Director and secretary's change of particulars / charlotte osborne / 06/04/2009 (1 page)
17 August 2009Registered office changed on 17/08/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
17 August 2009Registered office changed on 17/08/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
17 September 2008Ad 18/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
17 September 2008Director appointed ms charlotte jane osborne (1 page)
17 September 2008Director appointed mr adam stefan butwilowski (1 page)
17 September 2008Ad 18/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
17 September 2008Director appointed ms charlotte jane osborne (1 page)
17 September 2008Secretary appointed ms charlotte jane osborne (1 page)
17 September 2008Secretary appointed ms charlotte jane osborne (1 page)
17 September 2008Director appointed mr adam stefan butwilowski (1 page)
18 August 2008Appointment terminated director duport director LIMITED (1 page)
18 August 2008Appointment terminated director duport director LIMITED (1 page)
15 August 2008Incorporation (13 pages)
15 August 2008Incorporation (13 pages)