INTELLIGENT FACILITY 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
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

27/11/2427 November 2024 Change of details for Mr Andrew Donald Cameron as a person with significant control on 2024-11-26

View Document

18/11/2418 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

15/10/2315 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Registered office address changed from 7 Riverside Court Don Road Sheffield South Yorkshire S9 2TF England to Velocity Point Wreakes Lane Dronfield S18 1PN on 2023-09-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-11-21 with updates

View Document

04/01/234 January 2023 Change of details for Mr Andrew Cameron as a person with significant control on 2022-10-19

View Document

04/01/234 January 2023 Notification of Intelligent Facility Group Limited as a person with significant control on 2022-10-19

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Change of share class name or designation

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

01/10/211 October 2021 Satisfaction of charge 083016800001 in full

View Document

24/09/2124 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083016800001

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 1A SHEFFIELD DESIGN STUDIOS LIONS WORKS 40 BALL STREET SHEFFIELD S3 8DB ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM INTELLIGENT FACILITY SOLUTIONS ELECTRIC WORKS 3 CONCOURSE WAY SHEFFIELD SOUTH YORKSHIRE S1 2BJ

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN CAMERON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS HELEN CATHERINE CAMERON

View Document

27/03/1427 March 2014 26/03/14 STATEMENT OF CAPITAL GBP 110

View Document

19/12/1319 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

21/11/1221 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information