IFS WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Change of details for Mrs Lisa Blackie as a person with significant control on 2024-12-27 |
29/01/2529 January 2025 | Director's details changed for Mr Joseph George Blackie on 2025-01-28 |
29/01/2529 January 2025 | Change of details for Mr Joseph George Blackie as a person with significant control on 2024-12-27 |
29/01/2529 January 2025 | Change of details for Mrs Lisa Blackie as a person with significant control on 2024-12-27 |
27/12/2427 December 2024 | Notification of Lisa Blackie as a person with significant control on 2024-12-27 |
27/12/2427 December 2024 | Notification of Joseph George Blackie as a person with significant control on 2024-12-27 |
27/12/2427 December 2024 | Withdrawal of a person with significant control statement on 2024-12-27 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
11/11/2411 November 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Registered office address changed from 357 Old Durham Road Gateshead Tyne and Wear NE9 5LA to 150, Kells Lane, Low Fell, Gateshead, Tyne & Wear Kells Lane Gateshead NE9 5HY on 2023-03-27 |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-03-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/12/2128 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
17/07/1817 July 2018 | DIRECTOR APPOINTED MRS LISA BLACKIE |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, SECRETARY ANN WHYTE |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
29/09/1629 September 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID COLMAN |
08/01/168 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER COLMAN / 03/01/2014 |
19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GEORGE BLACKIE / 03/01/2014 |
19/12/1419 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 150 KELLS LANE GATESHEAD TYNE & WEAR NE9 5HY ENGLAND |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/12/1227 December 2012 | Annual return made up to 21 December 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | Annual return made up to 21 December 2011 with full list of shareholders |
20/10/1120 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
04/01/114 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
21/12/0921 December 2009 | 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