- Company Overview for IFS INVESTMENTS LTD (10346808)
- Filing history for IFS INVESTMENTS LTD (10346808)
- People for IFS INVESTMENTS LTD (10346808)
- Charges for IFS INVESTMENTS LTD (10346808)
- More for IFS INVESTMENTS LTD (10346808)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
21 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Oct 2023 | MR04 | Satisfaction of charge 103468080001 in full | |
29 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
25 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
21 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Sep 2021 | PSC05 | Change of details for Integrated Financial Solutions Limited as a person with significant control on 6 September 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
10 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
24 Aug 2017 | CH01 | Director's details changed for Shaun David Miller on 19 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Shaun Andrew Chisholme on 19 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr Michael Stephen Alderson on 19 August 2017 | |
23 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 May 2017 | AD01 | Registered office address changed from The Hayloft 15a Church Lane Old Sodbury Bristol BS37 6NB United Kingdom to The Hayloft 1-2 Pickwick Park Park Lane Corsham SN13 0HN on 19 May 2017 | |
06 Mar 2017 | MR01 | Registration of charge 103468080001, created on 1 March 2017 | |
31 Aug 2016 | AA01 | Current accounting period shortened from 31 August 2017 to 31 December 2016 | |
25 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-25
|