Advanced company searchLink opens in new window

INVESTOR SOLUTIONS UK LIMITED

Company number 06975763

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)
23 Aug 2017 PSC04 Change of details for Mr Giovanni Bonaccorso as a person with significant control on 6 April 2016
23 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
05 May 2017 AA Group of companies' accounts made up to 31 December 2016
16 Dec 2016 AUD Auditor's resignation
18 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
16 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital,Shareholder information & Information about people with significant control) was registered on 06/09/2017.
12 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
15 Sep 2014 AD01 Registered office address changed from C/O Business Consultancy Services Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE to 51 Hay's Mews Mayfair London W1J 5QJ on 15 September 2014
11 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
16 Dec 2013 AD01 Registered office address changed from C/O Business Consultancy Services (Bcs) 4 the Mill Copley Hill Bus Park Cambridge Rd Babraham Cambridge Cambs CB22 3GN United Kingdom on 16 December 2013
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
30 Oct 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
30 Oct 2012 AD01 Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 30 October 2012
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
21 Mar 2012 AP01 Appointment of Mr. Nicolas Huw John Rowe as a director
21 Mar 2012 TM01 Termination of appointment of Giovanni Bonaccorso as a director
09 Feb 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 December 2011
19 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Mr Giovanni Bonaccorso on 29 July 2010
29 Jul 2009 NEWINC Incorporation