INTELLIGENT FS LTD

Company Documents

DateDescription
06/05/256 May 2025 Appointment of a liquidator

View Document

25/04/2525 April 2025 Registered office address changed from Westgate House Hale Road Altrincham WA14 2EX England to 30 Old Bailey London EC4M 7AU on 2025-04-25

View Document

31/12/2431 December 2024 Order of court to wind up

View Document

08/10/248 October 2024 Cessation of Thomas Michael Higgins as a person with significant control on 2024-10-04

View Document

08/10/248 October 2024 Notification of Mohammid Sali Khan as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Appointment of Mr Mohammed Sali Khan as a director on 2024-10-07

View Document

08/10/248 October 2024 Termination of appointment of Thomas Michael Higgins as a director on 2024-10-04

View Document

20/08/2420 August 2024 Termination of appointment of Adam Gallagher as a secretary on 2024-08-10

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

03/07/243 July 2024 Cessation of Adam Michael Gallagher as a person with significant control on 2024-07-01

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Appointment of Mr Adam Gallagher as a secretary on 2024-05-01

View Document

10/05/2410 May 2024 Register inspection address has been changed to 761 Wilmslow Road Didsbury Manchester M20 6RN

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

09/05/249 May 2024 Termination of appointment of Adam Michael Gallagher as a director on 2024-05-01

View Document

01/05/241 May 2024 Cessation of Robin Williams as a person with significant control on 2024-04-01

View Document

01/05/241 May 2024 Notification of Thomas Michael Higgins as a person with significant control on 2024-04-01

View Document

01/05/241 May 2024 Appointment of Mr Thomas Michael Higgins as a director on 2024-04-21

View Document

01/05/241 May 2024 Termination of appointment of Robin Williams as a director on 2024-04-25

View Document

01/05/241 May 2024 Director's details changed for Mr Adam Michael Gallagher on 2024-04-20

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

02/03/232 March 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

31/01/2331 January 2023 Termination of appointment of Richard Harrington as a director on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Appointment of Lord Richard Harrington as a director on 2022-11-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM SUITE 6 FULSHAW HALL ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1RL ENGLAND

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM SUITE6 FULSHALL HALL ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1RL ENGLAND

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM INTERNATIONAL BUSINESS CENTRE DELTA CRESCENT WESTBROOK WARRINGTON CHESHIRE WA5 7WQ ENGLAND

View Document

05/09/175 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM SUITE 4102 QUEENS DOCK COMMERCIAL CENTRE NORFOLK STREET LIVERPOOL L1 0BG

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR WESLEY ROGERSON

View Document

15/04/1615 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR JERONE WARD

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN FURLONG

View Document

06/04/166 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY ROGERSON / 29/02/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JERONE WARD / 29/02/2016

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR ROBIN WILLIAMS

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MICHAEL GALLAGHER / 29/02/2016

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR GLENN COLLIS

View Document

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FURLONG / 29/02/2016

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAMS

View Document

20/02/1620 February 2016 COMPANY NAME CHANGED INTELLIGENT FACILITIES SOLUTIONS LTD CERTIFICATE ISSUED ON 20/02/16

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR ROBIN WILLIAMS

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR GLENN EDWARD COLLIS

View Document

16/12/1516 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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