IAM FINANCIAL SERVICES LTD
Status | ACTIVE |
Company No. | 07427216 |
Category | Private Limited Company |
Incorporated | 02 Nov 2010 |
Age | 13 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
IAM FINANCIAL SERVICES LTD is an active private limited company with number 07427216. It was incorporated 13 years, 7 months, 18 days ago, on 02 November 2010. The company address is Westgate House Westgate House, Abergavenny, NP7 5UW, Gwent, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-16
New address: Westgate House 2 Union Road East Abergavenny Gwent NP7 5UW
Old address: Singleton Court Bus Park Wonastow Road Industrial Estate (West) Monmouth Gwent NP25 5JA
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination secretary company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jayne Constance Pendleton
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Change person secretary company with change date
Date: 13 Nov 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-01
Officer name: Mrs Jayne Constance Pendleton
Documents
Change person director company with change date
Date: 13 Nov 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grant Robert Pendleton
Change date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 06 Jun 2013
Action Date: 06 Jun 2013
Category: Address
Type: AD01
Old address: 7 Charles Close Osbaston Monmouth Gwent NP25 3JD Wales
Change date: 2013-06-06
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Certificate change of name company
Date: 15 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed g r pendleton financial services LTD\certificate issued on 15/10/12
Documents
Change registered office address company with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: AD01
Old address: Apex House Business Centre Wonastow Road Monmouth Monmouthshire NP25 5JB Wales
Change date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Some Companies
CHAPELWOOD FINANCIAL PLANNING LIMITED
CORDES HOUSE,NEWPORT,NP20 5FA
Number: | 04157516 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNAUGHT LEISURE DEVELOPMENTS LTD
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 08154896 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RIVERVIEW,GUILDFORD,GU1 4UX
Number: | 11146673 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O : LONDON TAX BUREAU, SUITE E,,LONDON,,NW6 3BT
Number: | 04935064 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARHOLM ROAD,PETERBOROUGH,PE4 6AY
Number: | 11592460 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE WASTE MACHINERY LIMITED
UNIT A, 2 JUBILEE COURT WATH LANE,HARROGATE,HG3 3TB
Number: | 07698531 |
Status: | ACTIVE |
Category: | Private Limited Company |