IMPROVED FINANCIAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04668114 |
Category | Private Limited Company |
Incorporated | 17 Feb 2003 |
Age | 21 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
IMPROVED FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 04668114. It was incorporated 21 years, 3 months, 12 days ago, on 17 February 2003. The company address is Spectrum House Spectrum House, Bristol, BS1 3LG.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type dormant
Date: 07 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type dormant
Date: 07 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type dormant
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type dormant
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 06 May 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-02
Officer name: Mr Gary Slade
Documents
Termination director company with name termination date
Date: 29 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-07
Officer name: Matthew John Sims
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type full
Date: 01 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-25
Officer name: Mr Karl Wise
Documents
Termination director company with name termination date
Date: 28 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-15
Officer name: Jason Lee Powles
Documents
Accounts with accounts type full
Date: 01 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 10 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Termination director company with name termination date
Date: 06 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Guy Niederer
Termination date: 2016-09-30
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-19
Officer name: Mr Matthew John Sims
Documents
Accounts with accounts type full
Date: 09 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Appoint person director company with name date
Date: 27 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-16
Officer name: Mr Jason Lee Powles
Documents
Termination director company with name termination date
Date: 27 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Charles Ashton
Termination date: 2015-07-09
Documents
Termination secretary company with name termination date
Date: 27 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Charles Ashton
Termination date: 2015-07-09
Documents
Accounts with accounts type full
Date: 03 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type full
Date: 09 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type full
Date: 12 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Crossley
Documents
Accounts with accounts type full
Date: 21 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Niederer
Documents
Change registered office address company with date old address
Date: 16 May 2012
Action Date: 16 May 2012
Category: Address
Type: AD01
Old address: 2Nd Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR
Change date: 2012-05-16
Documents
Termination director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Smith
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type full
Date: 20 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type full
Date: 16 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Termination director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Burton
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Denise Crossley
Documents
Change account reference date company previous shortened
Date: 04 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-04-30
Documents
Termination secretary company with name
Date: 28 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Oddy
Documents
Appoint person secretary company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Charles Ashton
Documents
Appoint person director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Charles Ashton
Documents
Appoint person director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffrey Smith
Documents
Accounts with accounts type full
Date: 20 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / john oddy / 22/04/2009
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james burton / 02/01/2009
Documents
Legacy
Date: 23 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type full
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed john matthew patrick oddy
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary keith kleinstuber
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Legacy
Date: 19 Feb 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 May 2006
Category: Address
Type: 287
Description: Registered office changed on 08/05/06 from: 4 windsor court greenhill street stratford upon avon warwickshire CV37 6GG
Documents
Legacy
Date: 10 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/03/06--------- £ si 16020@1=16020 £ ic 281423/297443
Documents
Legacy
Date: 10 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/03/06--------- £ si 51232@1=51232 £ ic 230191/281423
Documents
Legacy
Date: 10 Apr 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/03/06
Documents
Resolution
Date: 10 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 07 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 12/05/05--------- £ si 20000@1=20000 £ ic 210191/230191
Documents
Legacy
Date: 07 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 12/05/05--------- £ si 80000@1=80000 £ ic 130191/210191
Documents
Legacy
Date: 07 Jun 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/05/05
Documents
Resolution
Date: 07 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/09/04--------- £ si 26038@1=26038 £ ic 104153/130191
Documents
Legacy
Date: 02 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/09/04--------- £ si 104053@1=104053 £ ic 100/104153
Documents
Resolution
Date: 30 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Nov 2004
Category: Capital
Type: 123
Description: £ nc 10000/200000 17/09/04
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 03/08/04 from: first floor 7-9 union street stratford upon avon warwickshire CV37 6QT
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Certificate change of name company
Date: 05 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed M5 consulting LIMITED\certificate issued on 05/07/04
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 08 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/04 to 30/04/03
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
54 CYGNET COURT,STRATFORD UPON AVON,CV37 9NW
Number: | 09330884 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SMITH & WILLIAMSON LLP ONSLOW HOUSE,GUILDFORD,GU1 4TL
Number: | 08998237 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CHAPMAN ROAD 47 CHAPMAN ROAD,CROYDON,CR0 3NX
Number: | 11719911 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 46 CONTAINERVILLE,LONDON,E2 9EZ
Number: | 11220289 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER CARE (MIDLANDS) LIMITED
46 HOLBROOK LANE,COVENTRY,CV6 4AB
Number: | 04529518 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-10 (5TH FLOOR),LONDON,W1G 9DQ
Number: | 02433296 |
Status: | ACTIVE |
Category: | Private Limited Company |