INTELLIGENT FINANCE 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
20/02/2520 February 2025 Director's details changed for Mr Brian Stephen Emerton on 2025-02-19

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/09/2417 September 2024 Satisfaction of charge 067336820002 in full

View Document

15/05/2415 May 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/06/2320 June 2023 Change of details for Mr Derek Gunningham as a person with significant control on 2023-06-13

View Document

20/06/2320 June 2023 Director's details changed for Mr Derek Gunningham on 2023-06-13

View Document

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

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Satisfaction of charge 067336820001 in full

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-10-31

View Document

06/01/226 January 2022 Notification of Brian Stephen Emerton as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Derek Gunningham as a person with significant control on 2022-01-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Registration of charge 067336820002, created on 2021-07-09

View Document

29/06/2129 June 2021 All of the property or undertaking has been released from charge 067336820001

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/08/1912 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOODY

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067336820001

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

07/12/127 December 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

08/12/118 December 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

30/11/1030 November 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 9 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA UNITED KINGDOM

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR STEVEN JOHN MOODY

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GUNNINGHAM / 26/05/2010

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

24/11/0924 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EMERTON / 24/11/2009

View Document

27/10/0827 October 2008 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