INTELLIGENT FINISHING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06433968 |
Category | Private Limited Company |
Incorporated | 22 Nov 2007 |
Age | 16 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
INTELLIGENT FINISHING SOLUTIONS LIMITED is an active private limited company with number 06433968. It was incorporated 16 years, 6 months, 9 days ago, on 22 November 2007. The company address is Unit 8 Runwell Hall Farm Unit 8 Runwell Hall Farm, Rettendon, CM3 8DQ, Essex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Second filing of confirmation statement with made up date
Date: 10 Mar 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-11-22
Documents
Change to a person with significant control
Date: 09 Mar 2022
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-01
Psc name: Mr Danny Paul Levy
Documents
Notification of a person with significant control
Date: 09 Mar 2022
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sally Levy
Notification date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Address
Type: AD01
Old address: Unit D16 Park J31 Motherwell Way West Thurrock Grays Essex RM20 3XD
New address: Unit 8 Runwell Hall Farm Hoe Lane Rettendon Essex CM3 8DQ
Change date: 2019-11-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-17
Psc name: Mr Danny Paul Levy
Documents
Change person director company with change date
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Danny Paul Levy
Change date: 2019-07-17
Documents
Notification of a person with significant control
Date: 13 Jun 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Danny Paul Levy
Notification date: 2019-02-25
Documents
Cessation of a person with significant control
Date: 12 Jun 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-25
Psc name: Danny Paul Levy
Documents
Termination director company with name termination date
Date: 27 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-25
Officer name: James Derrick Payne
Documents
Change to a person with significant control
Date: 26 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-25
Psc name: Mr Danny Paul Levy
Documents
Cessation of a person with significant control
Date: 26 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-25
Psc name: James Derrick Payne
Documents
Change person director company with change date
Date: 19 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Derrick Payne
Change date: 2019-02-18
Documents
Change to a person with significant control
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Derrick Payne
Change date: 2019-02-18
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Change to a person with significant control
Date: 27 Apr 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Danny Paul Levy
Change date: 2018-04-24
Documents
Change person director company with change date
Date: 27 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-24
Officer name: Mr Danny Paul Levy
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption full
Date: 15 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 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: 01 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2015
Action Date: 29 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064339680002
Charge creation date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 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: 02 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Change person director company with change date
Date: 26 Nov 2014
Action Date: 25 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-25
Officer name: James Derrick Payne
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 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: 18 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Change person director company with change date
Date: 05 Nov 2013
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Derrick Payne
Change date: 2013-10-30
Documents
Change person director company with change date
Date: 05 Nov 2013
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Danny Paul Levy
Change date: 2013-10-30
Documents
Change person director company with change date
Date: 05 Nov 2013
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Danny Paul Levy
Change date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Capital cancellation shares
Date: 19 Nov 2012
Action Date: 19 Nov 2012
Category: Capital
Type: SH06
Date: 2012-11-19
Capital : 66 GBP
Documents
Capital return purchase own shares
Date: 19 Nov 2012
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Price-Stephens
Documents
Termination director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Price-Stephens
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 13 Aug 2010
Action Date: 13 Aug 2010
Category: Address
Type: AD01
Old address: the Dairy House Moneyrow Green Holyport Maidenhead Berks SL6 2ND
Change date: 2010-08-13
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: James Derrick Payne
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Peter Price-Stephens
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Danny Paul Levy
Change date: 2009-11-22
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 22/11/07\gbp si 99@1=99\gbp ic 99/198\
Documents
Legacy
Date: 27 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Some Companies
1A GARSTON DRIVE,WATFORD,WD25 9LB
Number: | 10183230 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO,ELSTREE,WD6 3EW
Number: | 11807560 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BURNMILL ROAD,MARKET HARBOROUGH,LE16 7JF
Number: | 08638353 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE,TUBNEY,OX13 5QQ
Number: | 09237572 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT STREET GARDENS HOLDINGS LTD
37-38 LONG ACRE,LONDON,WC2E 9JT
Number: | 10268791 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 02410372 |
Status: | ACTIVE |
Category: | Private Limited Company |