INDEPENDANT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
10/02/2210 February 2022 | Micro company accounts made up to 2021-05-31 |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
02/08/212 August 2021 | Confirmation statement made on 2021-05-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/07/1225 July 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/11/1130 November 2011 | DISS40 (DISS40(SOAD)) |
29/11/1129 November 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
13/09/1113 September 2011 | FIRST GAZETTE |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARY BLEAKLEY / 11/05/2010 |
27/07/1027 July 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/02/084 February 2008 | SECRETARY'S PARTICULARS CHANGED |
04/02/084 February 2008 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
04/02/084 February 2008 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
04/02/084 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
04/02/084 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
04/02/084 February 2008 | SECRETARY'S PARTICULARS CHANGED |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 4 GILBERT BANK, WOODLEY STOCKPORT CHESHIRE SY6 1AY |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | NEW DIRECTOR APPOINTED |
12/05/0412 May 2004 | NEW SECRETARY APPOINTED |
11/05/0411 May 2004 | SECRETARY RESIGNED |
11/05/0411 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/05/0411 May 2004 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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