- Company Overview for INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED (06454171)
- Filing history for INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED (06454171)
- People for INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED (06454171)
- Charges for INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED (06454171)
- Insolvency for INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED (06454171)
- Registers for INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED (06454171)
- More for INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED (06454171)
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 Sep 2015 | AD01 | Registered office address changed from Wiltshire Court Farnsby Street Swindon SN1 5AH England to Wiltshire Court Farnsby Street Swindon SN1 5AH on 1 September 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from Wakefield House Aspect Park Pipers Way Swindon SN3 1SA to Wiltshire Court Farnsby Street Swindon SN1 5AH on 1 September 2015 | |
05 Jun 2015 | CERTNM |
Company name changed intrinsic independent financial solutions LIMITED\certificate issued on 05/06/15
|
|
09 Feb 2015 | AD02 | Register inspection address has been changed from C/O the Company Secretary Wakefield House Aspect Park Pipers Way Swindon Wiltshire SN3 1SA England to Millenium Bridge House 2 Lambeth Hill London EC4V 4GG | |
06 Feb 2015 | AD03 | Register(s) moved to registered inspection location C/O the Company Secretary Wakefield House Aspect Park Pipers Way Swindon Wiltshire SN3 1SA | |
19 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH03 | Secretary's details changed for Dean Leonard Clarke on 19 September 2014 | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | AP03 | Appointment of Dean Leonard Clarke as a secretary | |
04 Jul 2014 | TM02 | Termination of appointment of William Dobbin as a secretary | |
19 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
27 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
02 Nov 2012 | CERTNM |
Company name changed intrinsic asset management LIMITED\certificate issued on 02/11/12
|
|
23 Oct 2012 | CONNOT | Change of name notice | |
21 Sep 2012 | TM01 | Termination of appointment of David Capel as a director | |
21 Sep 2012 | TM01 | Termination of appointment of James Samuels as a director | |
21 Sep 2012 | TM01 | Termination of appointment of Paul Manduca as a director | |
17 Sep 2012 | AP01 | Appointment of Stephen Paul Fryett as a director | |
25 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
14 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
09 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |