INTELLIGENT FM SOLUTIONS LTD

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Change of details for Mr Kerr Alexander Wilson as a person with significant control on 2025-03-10

View Document

11/03/2511 March 2025 Director's details changed for Mr Kerr Alexander Wilson on 2025-03-10

View Document

07/02/257 February 2025 Registered office address changed from Courtesy of Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-02-07

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

11/03/2011 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 26 BIRRELL GARDENS LIVINGSTON EH54 9LF

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KERR ALEXANDER WILSON / 20/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR KERR ALEXANDER WILSON / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KERR ALEXANDER WILSON / 20/03/2019

View Document

16/11/1816 November 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

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

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY IAIN BAIRD

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY IAIN BAIRD

View Document

26/06/1326 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/04/1224 April 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

23/04/1223 April 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


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