I FINANCIAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Grant Thomas Hotson as a director on 2025-08-15

View Document

18/08/2518 August 2025 NewTermination of appointment of Paul William Feeney as a director on 2025-08-15

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

26/03/2526 March 2025 Change of details for Fleming Financial Limited as a person with significant control on 2024-12-04

View Document

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

View Document

26/03/2526 March 2025 Director's details changed for Ian Robert Saunders on 2025-03-26

View Document

04/12/244 December 2024 Appointment of Mr Grant Thomas Hotson as a director on 2024-11-19

View Document

04/12/244 December 2024 Termination of appointment of Andrew Edward Browne as a director on 2024-11-19

View Document

04/12/244 December 2024 Appointment of Mr Paul William Feeney as a director on 2024-11-19

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

18/10/2418 October 2024 Change of details for Fleming Financial Limited as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Termination of appointment of Michael Alistair Alden as a director on 2024-10-18

View Document

18/10/2418 October 2024 Cessation of Curzon House Trustees Limited as a person with significant control on 2024-10-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/04/2330 April 2023 Confirmation statement made on 2023-04-29 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

13/11/1913 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

22/01/1822 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SAUNDERS / 11/05/2017

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR ANDREW EDWARD BROWNE

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMSON

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/05/1626 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN DANIELLS

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR GARY MACKAY

View Document

26/05/1526 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM COBOURG HOUSE MAYFLOWER STREET PLYMOUTH DEVON PL1 1LG

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/05/137 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 CURREXT FROM 30/04/2011 TO 31/05/2011

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED CURZON 2782 LIMITED CERTIFICATE ISSUED ON 19/08/10

View Document

19/08/1019 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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