I FINANCIAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Termination of appointment of Grant Thomas Hotson as a director on 2025-08-15 |
18/08/2518 August 2025 New | Termination of appointment of Paul William Feeney as a director on 2025-08-15 |
27/05/2527 May 2025 | Confirmation statement made on 2025-04-29 with updates |
26/03/2526 March 2025 | Change of details for Fleming Financial Limited as a person with significant control on 2024-12-04 |
26/03/2526 March 2025 | Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to 23 Coleridge Street Hove BN3 5AB on 2025-03-26 |
26/03/2526 March 2025 | Director's details changed for Ian Robert Saunders on 2025-03-26 |
04/12/244 December 2024 | Appointment of Mr Grant Thomas Hotson as a director on 2024-11-19 |
04/12/244 December 2024 | Termination of appointment of Andrew Edward Browne as a director on 2024-11-19 |
04/12/244 December 2024 | Appointment of Mr Paul William Feeney as a director on 2024-11-19 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-05-31 |
18/10/2418 October 2024 | Change of details for Fleming Financial Limited as a person with significant control on 2024-10-18 |
18/10/2418 October 2024 | Termination of appointment of Michael Alistair Alden as a director on 2024-10-18 |
18/10/2418 October 2024 | Cessation of Curzon House Trustees Limited as a person with significant control on 2024-10-18 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/04/2330 April 2023 | Confirmation statement made on 2023-04-29 with updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-29 with updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
13/11/1913 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
22/01/1822 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM SALT QUAY HOUSE 4 NORTH EAST QUAY SUTTON HARBOUR PLYMOUTH DEVON PL4 0BN |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SAUNDERS / 11/05/2017 |
10/02/1710 February 2017 | DIRECTOR APPOINTED MR ANDREW EDWARD BROWNE |
05/01/175 January 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMSON |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
07/09/157 September 2015 | APPOINTMENT TERMINATED, DIRECTOR IAN DANIELLS |
07/09/157 September 2015 | DIRECTOR APPOINTED MR GARY MACKAY |
26/05/1526 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM COBOURG HOUSE MAYFLOWER STREET PLYMOUTH DEVON PL1 1LG |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/05/128 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
15/04/1115 April 2011 | CURREXT FROM 30/04/2011 TO 31/05/2011 |
25/08/1025 August 2010 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH |
19/08/1019 August 2010 | COMPANY NAME CHANGED CURZON 2782 LIMITED CERTIFICATE ISSUED ON 19/08/10 |
19/08/1019 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/04/1029 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company