INVESTOR ADMINISTRATION 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
12/09/2512 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

11/04/2511 April 2025 Termination of appointment of Guido Frederico as a director on 2025-03-28

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

09/02/249 February 2024 Appointment of Mr Garth Llewellyn Smith as a director on 2023-11-30

View Document

17/10/2317 October 2023 Termination of appointment of Jason Young as a director on 2023-10-06

View Document

12/09/2312 September 2023 Termination of appointment of Christopher Michael Warnes as a director on 2023-08-31

View Document

12/09/2312 September 2023 Appointment of Mr Guido Frederico as a director on 2023-09-11

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

10/02/2310 February 2023 Appointment of Mr Christopher Michael Warnes as a director on 2023-02-06

View Document

10/02/2310 February 2023 Termination of appointment of Niall Miles Pritchard as a director on 2023-02-06

View Document

12/05/2212 May 2022 Termination of appointment of Tracy Bristow as a director on 2022-04-30

View Document

28/01/2228 January 2022 Appointment of Mrs Tracy Bristow as a director on 2022-01-15

View Document

21/01/2221 January 2022 Micro company accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Satisfaction of charge 031811850002 in full

View Document

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/12/204 December 2020 REDUCE ISSUED CAPITAL 25/11/2020

View Document

04/12/204 December 2020 REVOKE AUTH CAPITAL RESTRICTIONS 25/11/2020

View Document

04/12/204 December 2020 04/12/20 STATEMENT OF CAPITAL GBP 500000

View Document

04/12/204 December 2020 SOLVENCY STATEMENT DATED 25/11/20

View Document

04/12/204 December 2020 STATEMENT BY DIRECTORS

View Document

28/10/2028 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, SECRETARY JOHN KEENAN

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE BOOTHMAN

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR CLIVE NICHOLAS BOOTHMAN

View Document

15/08/1915 August 2019 SECRETARY APPOINTED MR JOHN LESLIE KEENAN

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OLIVER

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HOBDAY

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

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

View Accounts

14/02/1914 February 2019 SECRETARY APPOINTED MR CHRISTOPHER STEPHEN OLIVER

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY PETER LEGG

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LEGG

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

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

View Accounts

19/03/1819 March 2018 19/02/18 STATEMENT OF CAPITAL GBP 1000000

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WILCOX

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARC WOOD

View Document

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

View Accounts

29/03/1729 March 2017 DIRECTOR APPOINTED MR MARC WOOD

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR IAN GUY HOBDAY

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR IAN GUY HOBDAY

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN LAVERY

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GARDNER

View Document

17/05/1617 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

24/03/1624 March 2016 DIRECTOR APPOINTED MR PETER ELLIS LEGG

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN FIELD

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED ELITE ADMINISTRATION SERVICES LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR KEVIN LAVERY

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR VINCENT HOARE

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR JAMES GARDNER

View Document

09/04/159 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET GREEN

View Document

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

View Accounts

17/02/1517 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARIE GREEN / 03/04/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARIE GREEN / 01/12/2011

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM CEDAR HOUSE 3 CEDAR OFFICE PARK COBHAM DRIVE WIMBORNE DORSET BH21 7BS

View Document

11/04/1111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER STARBUCK

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER JOHN STARBUCK / 31/03/2010

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MR. ROGER JOHN STARBUCK

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MR. MARTIN WILLIAM FIELD

View Document

23/04/0923 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0916 April 2009 COMPANY NAME CHANGED ULTIMATE COMPUTER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/04/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: CEDAR HOUSE CEDAR PARK COBHAM DRIVE WIMBORNE DORSET BH21 7BS

View Document

25/04/0325 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 28/02/01; NO CHANGE OF MEMBERS

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: CEDAR HOUSE CEDAR OFFICE PARK WIMBORNE DORSET BH21 7BS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: RUSSELL HOUSE SOLENT BUSINESS PARK FAREHAM HAMPSHIRE PO15 7AG

View Document

16/05/0016 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/04/9918 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

10/05/9610 May 1996 COMPANY NAME CHANGED KELCLIO LIMITED CERTIFICATE ISSUED ON 13/05/96

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: 5/7 THE LAKES NORTHAMPTON NN4 7SH

View Document

01/04/961 April 1996 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