INDEPENDENT LIFE 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
30/04/2530 April 2025 Micro company accounts made up to 2024-08-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

13/05/2413 May 2024 Micro company accounts made up to 2023-08-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-08-30

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

08/03/238 March 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 171 BROADWAY, URMSTON, MANCHESTER BROADWAY URMSTON MANCHESTER M41 7NW ENGLAND

View Document

29/01/2029 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 TERMINATE DIR APPOINTMENT

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK HIBBERD

View Document

21/11/1921 November 2019 CESSATION OF FRANCIS WILLIAM HIBBERD AS A PSC

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/02/1915 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

07/02/187 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 2 GLENHAVEN AVENUE URMSTON MANCHESTER LANCASHIRE M41 5BW

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069909560001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR FRANK WILLIAM HIBBERD

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 14/08/13 NO CHANGES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRIMSLEY / 30/08/2012

View Document

30/08/1230 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR HANNAH GRIMSLEY

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRIMSLEY / 27/09/2011

View Document

27/09/1127 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR HANNAH GRIMSLEY

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 247 DARLEY AVENUE CHORLTON MANCHESTER LANCASHIRE M21 7HR UNITED KINGDOM

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR PAUL GRIMSLEY

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/10/1020 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MRS HANNAH GRIMSLEY

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 2 GLENHAVEN AVENUE URMSTON MANCHESTER M41 5BW UK

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIMSLEY

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY JODIE GRIMSLEY

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR JODIE GRIMSLEY

View Document

09/09/099 September 2009 COMPANY NAME CHANGED INDEPENDANT LIVING SOLUTIONS LTD CERTIFICATE ISSUED ON 10/09/09

View Document

14/08/0914 August 2009 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