Advanced company searchLink opens in new window

INTELLIGENT FINISHING SYSTEMS LIMITED

Company number 07115183

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)
22 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Nov 2015 AP01 Appointment of Mrs Julie Elizabeth Godwyn as a director on 20 November 2015
15 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Feb 2015 MR04 Satisfaction of charge 2 in full
30 Jan 2015 MR04 Satisfaction of charge 071151830004 in full
15 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
14 Jan 2015 MR01 Registration of charge 071151830006, created on 7 January 2015
22 Oct 2014 MR01 Registration of charge 071151830005, created on 22 October 2014
10 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
11 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2013 MR01 Registration of charge 071151830004
16 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
28 Feb 2012 AA Total exemption full accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
19 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
28 Sep 2010 SH01 Statement of capital following an allotment of shares on 4 January 2010
  • GBP 50,000
28 Sep 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Aug 2010 AD01 Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ on 20 August 2010
20 May 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
20 May 2010 AD01 Registered office address changed from 25 Onslow Gardens South Woodford London E18 1ND United Kingdom on 20 May 2010
18 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2