BAKER TILLY INVESTMENT SOLUTIONS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

13/10/2413 October 2024 Full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Notification of Arrandco Investments Limited as a person with significant control on 2024-04-10

View Document

30/04/2430 April 2024 Cessation of Arrandco Financial Management Limited as a person with significant control on 2024-04-10

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2023-03-31

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

06/01/156 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PORTEOUS

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES HAYGARTH

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY PANDORA SHARP

View Document

09/05/149 May 2014 SECTION 519

View Document

09/04/149 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/01/147 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR HOWARD BRENT COX

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR CHARLES DIXON HAYGARTH

View Document

30/09/1330 September 2013 COMPANY NAME CHANGED RSM TENON INVESTMENT SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 30/09/13

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR NIGEL JOHN TRISTEM

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
66 CHILTERN STREET
LONDON
W1U 4GB

View Document

30/04/1330 April 2013 ALTER ARTICLES 28/03/2013

View Document

30/04/1330 April 2013 ARTICLES OF ASSOCIATION

View Document

21/01/1321 January 2013 SECTION 519

View Document

04/01/134 January 2013 COMPANY NAME CHANGED LEMONTREE WEALTH LIMITED CERTIFICATE ISSUED ON 04/01/13

View Document

04/01/134 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES CROUCH

View Document

21/11/1221 November 2012 SECRETARY APPOINTED PANDORA SHARP

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/10/1223 October 2012 ARTICLES OF ASSOCIATION

View Document

23/10/1223 October 2012 COMPANY BUSINESS 16/10/2012

View Document

23/10/1223 October 2012 ALTER ARTICLES 16/10/2012

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MERRY

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR ADRIAN GARDNER

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOCKDALE

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR JOHN PORTEOUS

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYNOR

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCBURNIE

View Document

04/01/124 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/10/1110 October 2011 COMPANY NAME CHANGED RSM TENON FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 10/10/11

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RAYNOR / 11/03/2011

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER O'SULLIVAN

View Document

18/01/1118 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED JOHN DAVID WHITE

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR ANTHONY LEONARD CLARK STOCKDALE

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR CARL JACKSON

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARDIN

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH DOUGLASS

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROWE

View Document

29/12/0929 December 2009 CHANGE OF NAME 29/12/2009

View Document

29/12/0929 December 2009 COMPANY NAME CHANGED TENON FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 29/12/09

View Document

29/12/0929 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STUART JACKSON / 30/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER CROUCH / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MCBURNIE / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RAYNOR / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORLEY ROWE / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES DOUGLASS / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN O'SULLIVAN / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL BARDIN / 30/11/2009

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

24/12/0824 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR GORDON TAYLOR

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR LESLEY SPENCER

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED CARL STUART JACKSON

View Document

08/04/088 April 2008 DIRECTOR APPOINTED RUSSELL MCBURNIE

View Document

29/03/0829 March 2008 APPOINTMENT TERMINATE, DIRECTOR LESLEY SPENCER LOGGED FORM

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED KEITH JAMES DOUGLASS

View Document

08/02/088 February 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: G OFFICE CHANGED 30/01/07 66 CHILTERN STREET LONDON W1U 4GB

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 SUB-DIV 450,000 AT 10P 01/12/04

View Document

13/12/0413 December 2004 ARTICLES OF ASSOCIATION

View Document

13/12/0413 December 2004 S-DIV 01/12/04

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 RETURN MADE UP TO 16/12/03; NO CHANGE OF MEMBERS

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: G OFFICE CHANGED 08/07/03 28 DOVER STREET LONDON W1X 3PA

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 16/12/02; NO CHANGE OF MEMBERS

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: G OFFICE CHANGED 05/12/01 THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 � NC 10000/46000 05/02/

View Document

09/03/019 March 2001 NC INC ALREADY ADJUSTED 05/02/01

View Document

08/03/018 March 2001 COMPANY NAME CHANGED OLD MILL FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 08/03/01

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 ACC. REF. DATE SHORTENED FROM 06/04/01 TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 06/04/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

30/05/0030 May 2000 RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 06/04/99

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 06/04/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 06/04/97

View Document

11/08/9711 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9711 August 1997 ALTER MEM AND ARTS 22/07/97

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 06/04/96

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 06/04/95

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 06/04/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 06/04/93

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9314 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 06/04/92

View Document

05/07/925 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/11/9114 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 06/04

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9118 April 1991 SUBDIVIDE SHARES 25/03/91

View Document

18/04/9118 April 1991 S-DIV 25/03/91

View Document

08/02/908 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/03/8922 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

26/09/8826 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

18/12/8718 December 1987 WD 27/11/87 AD 20/07/87--------- � SI 9000@1=9000 � IC 100/9100

View Document

11/09/8711 September 1987 NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

15/11/8615 November 1986 NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/09/8612 September 1986 NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 CERTIFICATE OF INCORPORATION

View Document

20/08/8620 August 1986 CERTIFICATE OF INCORPORATION

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