INTELLIGENT FINANCE FINANCIAL SERVICES LIMITED - HALIFAX


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-05-18 View Report
Dissolution. Dissolution application strike off company. 2021-05-05 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type dormant. 2020-06-26 View Report
Officers. Officer name: Mr Johan Robin Charles Von Schmidt Auf Altenstadt. Change date: 2020-01-21. 2020-01-22 View Report
Confirmation statement. Statement with updates. 2020-01-13 View Report
Address. Old address: Tower House Charterhall Drive Chester CH88 3AN United Kingdom. New address: Cawley House Chester Business Park Chester CH4 9FB. 2019-11-06 View Report
Accounts. Accounts type dormant. 2019-05-13 View Report
Officers. Officer name: Janet Turner. Termination date: 2019-03-15. 2019-03-18 View Report
Officers. Appointment date: 2019-03-15. Officer name: Mr Johan Robin Charles Von Schmidt Auf Altenstadt. 2019-03-18 View Report
Officers. Change date: 2019-01-10. Officer name: Ms Janet Turner. 2019-01-14 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type dormant. 2018-09-19 View Report
Confirmation statement. Statement with updates. 2018-01-08 View Report
Officers. Termination date: 2017-11-09. Officer name: Mark Stuart Dolman. 2017-11-09 View Report
Officers. Officer name: Ms Janet Turner. Appointment date: 2017-11-09. 2017-11-09 View Report
Accounts. Accounts type dormant. 2017-08-22 View Report
Address. Change date: 2017-02-17. New address: Trinity Road Halifax West Yorkshire HX1 2RG. Old address: Trinity Road Halofax West Yorkshire HX1 2RG. 2017-02-17 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Officers. Termination date: 2016-12-09. Officer name: Ian Gordon Stewart. 2016-12-15 View Report
Accounts. Accounts type dormant. 2016-06-08 View Report
Address. New address: Tower House Charterhall Drive Chester CH88 3AN. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Accounts. Accounts type dormant. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type dormant. 2014-04-15 View Report
Officers. Officer name: Ian Gordon Stewart. Change date: 2014-03-06. 2014-03-12 View Report
Annual return. With made up date full list shareholders. 2014-01-16 View Report
Address. Change sail address company. 2014-01-13 View Report
Officers. Officer name: Paul White. 2013-07-09 View Report
Officers. Officer name: Mr Mark Stuart Dolman. 2013-07-09 View Report
Officers. Officer name: Lloyds Secretaries Limited. 2013-02-21 View Report
Accounts. Accounts type dormant. 2013-02-20 View Report
Officers. Officer name: Paul Gittins. 2013-02-19 View Report
Officers. Officer name: Paul White. Change date: 2013-01-24. 2013-01-24 View Report
Annual return. With made up date full list shareholders. 2013-01-22 View Report
Resolution. Description: Resolutions. 2012-12-20 View Report
Accounts. Accounts type dormant. 2012-04-18 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Officers. Officer name: Angela Lockwood. 2011-11-29 View Report
Officers. Officer name: Mr Paul Gittins. 2011-11-29 View Report
Accounts. Accounts type dormant. 2011-04-06 View Report
Annual return. With made up date full list shareholders. 2011-01-13 View Report
Officers. Change date: 2010-11-09. Officer name: Miss Angela Lockwood. 2010-11-10 View Report
Officers. Officer name: Ian Gordon Stewart. 2010-10-18 View Report
Officers. Officer name: Paul White. 2010-10-18 View Report
Officers. Officer name: Jacqueline White. 2010-10-18 View Report
Accounts. Accounts type dormant. 2010-05-06 View Report
Officers. Officer name: Miss Angela Lockwood. 2010-04-01 View Report
Officers. Officer name: Susan Moss. 2010-03-31 View Report