INTELLIGENT WEALTH SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
07/08/247 August 2024 | Previous accounting period shortened from 2024-10-31 to 2024-04-05 |
07/08/247 August 2024 | Total exemption full accounts made up to 2023-10-31 |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-04-05 |
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 |
18/05/2418 May 2024 | Register inspection address has been changed to Flat 12 5 Soar Road Quorn Loughborough LE12 8BN |
18/05/2418 May 2024 | Declaration of solvency |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Appointment of a voluntary liquidator |
24/04/2424 April 2024 | Previous accounting period extended from 2023-08-31 to 2023-10-31 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
06/10/236 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
29/08/2329 August 2023 | Current accounting period shortened from 2023-10-31 to 2023-08-31 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
16/05/2316 May 2023 | Change of details for Mr Derek Gunningham as a person with significant control on 2023-05-12 |
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 |
16/05/2316 May 2023 | Secretary's details changed for Mrs Martene Ann Gunningham on 2023-05-12 |
16/05/2316 May 2023 | Director's details changed for Mrs Martene Gunningham on 2023-05-12 |
16/05/2316 May 2023 | Director's details changed for Mr Derek Gunningham on 2023-05-12 |
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 |
03/11/223 November 2022 | Appointment of Mrs Martene Gunningham as a director on 2022-11-03 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/06/2018 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
01/12/131 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
07/12/127 December 2012 | 31/10/12 TOTAL EXEMPTION FULL |
06/11/126 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
08/12/118 December 2011 | 31/10/11 TOTAL EXEMPTION FULL |
03/11/113 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
25/11/1025 November 2010 | 31/10/10 TOTAL EXEMPTION FULL |
13/10/1013 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
08/01/108 January 2010 | 31/10/09 TOTAL EXEMPTION FULL |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GUNNINGHAM / 28/10/2009 |
28/10/0928 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
03/12/083 December 2008 | 31/10/08 TOTAL EXEMPTION FULL |
20/10/0820 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK GUNNINGHAM / 01/12/2007 |
20/10/0820 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARTENE GUNNINGHAM / 01/12/2007 |
20/10/0820 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 81 MELTON ROAD BARROW ON SOAR LEICESTER LEICESTERSHIRE LE12 8NS |
19/12/0719 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
21/12/0621 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | NEW SECRETARY APPOINTED |
31/10/0531 October 2005 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 122 KINGSWAY ILKESTON DERBY DE7 4DG |
31/10/0531 October 2005 | NEW DIRECTOR APPOINTED |
18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 81 MELTON ROAD BARROW ON SOAR LE12 8NS |
18/10/0518 October 2005 | DIRECTOR RESIGNED |
18/10/0518 October 2005 | SECRETARY RESIGNED |
11/10/0511 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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