INTELLIGENT WEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

07/08/247 August 2024 Previous accounting period shortened from 2024-10-31 to 2024-04-05

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-04-05

View Document

20/05/2420 May 2024 Registered office address changed from Flat 12 5 Soar Road Quorn Loughborough LE12 8BN England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-20

View Document

18/05/2418 May 2024 Register inspection address has been changed to Flat 12 5 Soar Road Quorn Loughborough LE12 8BN

View Document

18/05/2418 May 2024 Declaration of solvency

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Appointment of a voluntary liquidator

View Document

24/04/2424 April 2024 Previous accounting period extended from 2023-08-31 to 2023-10-31

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

29/08/2329 August 2023 Current accounting period shortened from 2023-10-31 to 2023-08-31

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/05/2316 May 2023 Change of details for Mr Derek Gunningham as a person with significant control on 2023-05-12

View Document

16/05/2316 May 2023 Registered office address changed from Mansfield Lodge 102 Station Road Quorn Loughborough Leicester Leicestershire LE12 8BS to Flat 12 Soar Road Quorn Loughborough LE12 8BN on 2023-05-16

View Document

16/05/2316 May 2023 Secretary's details changed for Mrs Martene Ann Gunningham on 2023-05-12

View Document

16/05/2316 May 2023 Director's details changed for Mrs Martene Gunningham on 2023-05-12

View Document

16/05/2316 May 2023 Director's details changed for Mr Derek Gunningham on 2023-05-12

View Document

16/05/2316 May 2023 Registered office address changed from Flat 12 Soar Road Quorn Loughborough LE12 8BN England to Flat 12 5 Soar Road Quorn Loughborough LE12 8BN on 2023-05-16

View Document

03/11/223 November 2022 Appointment of Mrs Martene Gunningham as a director on 2022-11-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

18/06/2018 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

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

View Accounts

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

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

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

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

View Accounts

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

View Document

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

View Accounts

28/10/1528 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

16/12/1416 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 11 October 2014 with full list of shareholders

View Document

01/12/131 December 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

21/10/1321 October 2013 Annual return made up to 11 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 11 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 11 October 2011 with full list of shareholders

View Document

25/11/1025 November 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

08/01/108 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GUNNINGHAM / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

03/12/083 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GUNNINGHAM / 01/12/2007

View Document

20/10/0820 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTENE GUNNINGHAM / 01/12/2007

View Document

20/10/0820 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 81 MELTON ROAD BARROW ON SOAR LEICESTER LEICESTERSHIRE LE12 8NS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 122 KINGSWAY ILKESTON DERBY DE7 4DG

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 81 MELTON ROAD BARROW ON SOAR LE12 8NS

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 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