(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 13, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 2nd, March 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on January 23, 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On November 21, 2022 new director was appointed.
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 13, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 13, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Westgate House Hale Road Altrincham WA14 2EX. Change occurred on April 6, 2021. Company's previous address: Riverside 11 Sunderland House Sunderland Street Macclesfield Cheshire SK11 6JF England.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 13, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 13, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Riverside 11 Sunderland House Sunderland Street Macclesfield Cheshire SK11 6JF. Change occurred on May 21, 2019. Company's previous address: Suite 6 Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL England.
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 6 Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL. Change occurred on September 6, 2018. Company's previous address: Suite6 Fulshall Hall Alderley Road Wilmslow Cheshire SK9 1RL England.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 13, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite6 Fulshall Hall Alderley Road Wilmslow Cheshire SK9 1RL. Change occurred on March 5, 2018. Company's previous address: International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ England.
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 13, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ. Change occurred on June 14, 2016. Company's previous address: Suite 4102 Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG.
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 13, 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 13, 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 13, 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on February 29, 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On February 29, 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 29, 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 29, 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 29, 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 29, 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 20, 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed intelligent facilities solutions LTDcertificate issued on 20/02/16
filed on: 20th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On January 10, 2016 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 10, 2016 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on December 16, 2015: 100.00 GBP
capital
|
|