Advanced company searchLink opens in new window

INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED

Company number 06454171

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-10-16
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