INDEPENDENT LOCAL SOLUTIONS CIC

Company Documents

DateDescription
04/09/144 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KIRK / 09/10/2013

View Document

19/05/1419 May 2014 14/05/14 NO MEMBER LIST

View Document

09/09/139 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 SAIL ADDRESS CREATED

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN SARGENT / 23/05/2013

View Document

23/05/1323 May 2013 14/05/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MRS JOANNE LOUISE SMITH

View Document

26/11/1226 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 14/05/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP REES

View Document

07/06/117 June 2011 SECRETARY APPOINTED MR STEPHEN JOHN KIRK

View Document

07/06/117 June 2011 14/05/11 NO MEMBER LIST

View Document

01/04/111 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 14/05/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENS

View Document

10/05/1010 May 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR KERRY ALBISTON

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SARGENT / 17/02/2010

View Document

18/11/0918 November 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MRS PARVEEN AKHTAR QURESHI

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR STEPHEN JOHN KIRK

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY KERRY ALBISTON

View Document

05/11/095 November 2009 SECRETARY APPOINTED MR PHILIP STEPHEN REES

View Document

05/11/095 November 2009 DIRECTOR APPOINTED DR JAMES STEVENS

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR CATHRINE WHITE

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MRS KATALIN NIXON

View Document

07/09/097 September 2009 ADOPT MEM AND ARTS 02/09/2009

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 14/05/09

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG

View Document

15/10/0815 October 2008 COMPANY NAME CHANGED RYPFCILS CIC CERTIFICATE ISSUED ON 20/10/08

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR JOANNA GREEN

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MR DAVID SARGENT

View Document

27/05/0827 May 2008 SECRETARY APPOINTED MS KERRY ALBISTON

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MS KERRY ALBISTON

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MS CATHRINE WHITE

View Document

14/05/0814 May 2008 CIC INCORPORATION

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