IMPROVED FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

28/12/2028 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MR GARY SLADE

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMS

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR KARL WISE

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR JASON POWLES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR NIEDERER

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR MATTHEW JOHN SIMS

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW ASHTON

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR JASON LEE POWLES

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHTON

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

07/05/137 May 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE CROSSLEY

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR ALISTAIR NIEDERER

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 2ND FLOOR JASON HOUSE KERRY HILL HORSFORTH LEEDS LS18 4JR

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH

View Document

19/03/1219 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BURTON

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CROSSLEY / 01/02/2010

View Document

04/02/104 February 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

28/11/0928 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN ODDY

View Document

24/11/0924 November 2009 SECRETARY APPOINTED ANDREW CHARLES ASHTON

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED ANDREW CHARLES ASHTON

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED JEFFREY SMITH

View Document

21/11/0921 November 2009 AUDITOR'S RESIGNATION

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN ODDY / 22/04/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BURTON / 02/01/2009

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

02/03/092 March 2009 SECRETARY APPOINTED JOHN MATTHEW PATRICK ODDY

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH KLEINSTUBER

View Document

28/02/0828 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 4 WINDSOR COURT GREENHILL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6GG

View Document

10/04/0610 April 2006 £ NC 300000/400000 20/03

View Document

10/04/0610 April 2006 NC INC ALREADY ADJUSTED 20/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 NC INC ALREADY ADJUSTED 12/05/05

View Document

07/06/057 June 2005 £ NC 200000/300000 12/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0430 November 2004 £ NC 10000/200000 17/09/04

View Document

30/11/0430 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/0430 November 2004 NC INC ALREADY ADJUSTED 17/09/04

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: FIRST FLOOR 7-9 UNION STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QT

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/07/045 July 2004 COMPANY NAME CHANGED M5 CONSULTING LIMITED CERTIFICATE ISSUED ON 05/07/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/04/03

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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