- Company Overview for INVESTOR SOLUTIONS UK LIMITED (06975763)
- Filing history for INVESTOR SOLUTIONS UK LIMITED (06975763)
- People for INVESTOR SOLUTIONS UK LIMITED (06975763)
- More for INVESTOR SOLUTIONS UK LIMITED (06975763)
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
|
|
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
|
|
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
|
|
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
|
|
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 |