Advanced company searchLink opens in new window

IFS TRUSTEES LIMITED

Company number 12170431

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)
16 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
21 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
29 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
04 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
23 May 2023 AP01 Appointment of Simon David Cox as a director on 18 May 2023
09 Sep 2022 TM01 Termination of appointment of Lee Fowler as a director on 9 September 2022
30 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
31 May 2022 CH01 Director's details changed for Mrs Michele Marie Faulkner on 31 May 2022
31 May 2022 CH01 Director's details changed for Mrs Susan Elizabeth Lawrence on 31 May 2022
31 May 2022 AD01 Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022
31 May 2022 CH01 Director's details changed for Mr Lee Fowler on 31 May 2022
31 May 2022 CH01 Director's details changed for Mr Bryan Peter Godwyn on 31 May 2022
23 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
03 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
03 Jun 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
23 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2020 PSC02 Notification of Intelligent Finishing Systems Limited as a person with significant control on 1 October 2019
22 Dec 2020 CS01 Confirmation statement made on 21 August 2020 with updates
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-actions be ratified 01/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2019 AP01 Appointment of Mr Lee Fowler as a director on 1 October 2019
16 Oct 2019 AP01 Appointment of Mrs Michele Marie Faulkner as a director on 1 October 2019
16 Oct 2019 AP01 Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2019
16 Oct 2019 PSC07 Cessation of Robert Michael Postlethwaite as a person with significant control on 1 October 2019