Advanced company searchLink opens in new window

INGENUITY FINANCIAL SERVICES LIMITED

Company number 05519706

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
28 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
24 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with updates
23 Aug 2021 PSC01 Notification of Anita Lewis as a person with significant control on 30 September 2020
23 Aug 2021 PSC07 Cessation of Inspire Ventures & Investments Ltd as a person with significant control on 30 September 2020
23 Aug 2021 PSC01 Notification of Timothy Guy Lewis as a person with significant control on 30 September 2020
10 May 2021 AA Unaudited abridged accounts made up to 31 July 2020
25 Feb 2021 TM02 Termination of appointment of Jennifer Susan Browne as a secretary on 19 February 2021
22 Feb 2021 AP01 Appointment of Mr Lee Paul Van Hoyland as a director on 19 February 2021
22 Feb 2021 TM01 Termination of appointment of Andrew John Singleton as a director on 19 February 2021
22 Feb 2021 AD01 Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to 41 Commercial Road Poole BH14 0HU on 22 February 2021
22 Feb 2021 AP01 Appointment of Mr Timothy Guy Lewis as a director on 19 February 2021
19 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-09
19 Nov 2020 CONNOT Change of name notice
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
27 Jul 2020 PSC02 Notification of Inspire Ventures & Investments Ltd as a person with significant control on 17 November 2017
27 Jul 2020 PSC07 Cessation of Inspire Professional Services Ltd as a person with significant control on 16 November 2017
08 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
23 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018