INTELLIGENT FINANCE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Director's details changed for Mr Brian Stephen Emerton on 2025-02-19 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/09/2417 September 2024 | Satisfaction of charge 067336820002 in full |
15/05/2415 May 2024 | Amended total exemption full accounts made up to 2022-12-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/06/2320 June 2023 | Change of details for Mr Derek Gunningham as a person with significant control on 2023-06-13 |
20/06/2320 June 2023 | Director's details changed for Mr Derek Gunningham on 2023-06-13 |
19/05/2319 May 2023 | Registered office address changed from Mansfield Lodge 102 Station Road Quorn Loughborough Leicestershire LE12 8BS to Flat 12 5 Soar Road Quorn Loughborough LE12 8BN on 2023-05-19 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-12-31 |
17/03/2317 March 2023 | Previous accounting period extended from 2022-10-31 to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Satisfaction of charge 067336820001 in full |
03/03/223 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
28/01/2228 January 2022 | Micro company accounts made up to 2021-10-31 |
06/01/226 January 2022 | Notification of Brian Stephen Emerton as a person with significant control on 2022-01-06 |
06/01/226 January 2022 | Change of details for Mr Derek Gunningham as a person with significant control on 2022-01-06 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Registration of charge 067336820002, created on 2021-07-09 |
29/06/2129 June 2021 | All of the property or undertaking has been released from charge 067336820001 |
03/02/213 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/08/1912 August 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
12/08/1912 August 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
06/02/186 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
17/02/1617 February 2016 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MOODY |
17/02/1617 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067336820001 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
07/12/127 December 2012 | 31/10/12 TOTAL EXEMPTION FULL |
06/11/126 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
08/12/118 December 2011 | 31/10/11 TOTAL EXEMPTION FULL |
03/11/113 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
30/11/1030 November 2010 | 31/10/10 TOTAL EXEMPTION FULL |
15/11/1015 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
16/06/1016 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 9 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA UNITED KINGDOM |
28/05/1028 May 2010 | DIRECTOR APPOINTED MR STEVEN JOHN MOODY |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GUNNINGHAM / 26/05/2010 |
24/11/0924 November 2009 | SAIL ADDRESS CREATED |
24/11/0924 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EMERTON / 24/11/2009 |
27/10/0827 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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