I FINANCIAL SOLUTIONS LIMITED - EXETER


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-27 View Report
Confirmation statement. Statement with updates. 2023-04-30 View Report
Accounts. Accounts type total exemption full. 2023-02-21 View Report
Confirmation statement. Statement with updates. 2022-05-04 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Confirmation statement. Statement with updates. 2021-05-05 View Report
Accounts. Accounts type total exemption full. 2021-03-26 View Report
Officers. Termination date: 2021-02-22. Officer name: Garry Sutherland Mackay. 2021-02-22 View Report
Confirmation statement. Statement with updates. 2020-05-15 View Report
Accounts. Accounts type total exemption full. 2019-11-13 View Report
Confirmation statement. Statement with updates. 2019-05-09 View Report
Accounts. Accounts type total exemption full. 2019-02-13 View Report
Confirmation statement. Statement with updates. 2018-05-10 View Report
Accounts. Accounts type total exemption full. 2018-01-22 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Officers. Officer name: Ian Robert Saunders. Change date: 2017-05-11. 2017-05-11 View Report
Address. Old address: Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN. Change date: 2017-05-11. New address: 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS. 2017-05-11 View Report
Officers. Officer name: Mr Andrew Edward Browne. Appointment date: 2017-01-01. 2017-02-10 View Report
Officers. Termination date: 2017-01-01. Officer name: Charles Peter Thomson. 2017-01-05 View Report
Accounts. Accounts type total exemption small. 2016-11-04 View Report
Annual return. With made up date full list shareholders. 2016-05-26 View Report
Accounts. Accounts type total exemption small. 2015-09-22 View Report
Officers. Officer name: Ian Charlton Daniells. Termination date: 2014-06-02. 2015-09-07 View Report
Officers. Officer name: Mr Gary Mackay. Appointment date: 2014-06-02. 2015-09-07 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type total exemption small. 2015-03-02 View Report
Annual return. With made up date full list shareholders. 2014-06-11 View Report
Address. Change date: 2014-04-03. Old address: Cobourg House Mayflower Street Plymouth Devon PL1 1LG. 2014-04-03 View Report
Accounts. Accounts type total exemption small. 2014-01-24 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Accounts. Accounts type total exemption small. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Accounts. Accounts type total exemption small. 2012-01-10 View Report
Annual return. With made up date full list shareholders. 2011-05-17 View Report
Accounts. Change account reference date company current extended. 2011-04-15 View Report
Address. Change date: 2010-08-25. Old address: Ashford House Grenadier Road Exeter Devon EX1 3LH. 2010-08-25 View Report
Change of name. Description: Company name changed curzon 2782 LIMITED\certificate issued on 19/08/10. 2010-08-19 View Report
Change of name. Change of name notice. 2010-08-19 View Report
Incorporation. Incorporation company. 2010-04-29 View Report