IMPROVED FINANCIAL SOLUTIONS LIMITED

04668114
SPECTRUM HOUSE BOND STREET BRISTOL BS1 3LG

Documents

Documents
Date Category Description Pages
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 accounts Annual Accounts 7 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 7 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 7 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2020 accounts Annual Accounts 8 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 7 Buy now
06 May 2019 officers Appointment of director (Mr Gary Slade) 2 Buy now
29 Mar 2019 officers Termination of appointment of director (Matthew John Sims) 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2018 accounts Annual Accounts 13 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 officers Appointment of director (Mr Karl Wise) 2 Buy now
28 Sep 2017 officers Termination of appointment of director (Jason Lee Powles) 1 Buy now
01 Jun 2017 accounts Annual Accounts 14 Buy now
10 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
09 May 2017 gazette Gazette Notice Compulsory 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 officers Termination of appointment of director (Alistair Guy Niederer) 1 Buy now
02 Aug 2016 officers Appointment of director (Mr Matthew John Sims) 2 Buy now
09 Jun 2016 accounts Annual Accounts 14 Buy now
21 Mar 2016 annual-return Annual Return 3 Buy now
27 Jul 2015 officers Appointment of director (Mr Jason Lee Powles) 2 Buy now
27 Jul 2015 officers Termination of appointment of director (Andrew Charles Ashton) 1 Buy now
27 Jul 2015 officers Termination of appointment of secretary (Andrew Charles Ashton) 1 Buy now
03 Jun 2015 accounts Annual Accounts 16 Buy now
26 Feb 2015 annual-return Annual Return 4 Buy now
09 May 2014 accounts Annual Accounts 18 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
12 Apr 2013 accounts Annual Accounts 18 Buy now
12 Mar 2013 officers Termination of appointment of director (Denise Crossley) 1 Buy now
21 Jun 2012 accounts Annual Accounts 18 Buy now
22 May 2012 officers Appointment of director (Mr Alistair Niederer) 3 Buy now
16 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2012 officers Termination of appointment of director (Jeffrey Smith) 2 Buy now
19 Mar 2012 annual-return Annual Return 14 Buy now
20 May 2011 accounts Annual Accounts 16 Buy now
18 Feb 2011 annual-return Annual Return 5 Buy now
16 Aug 2010 accounts Annual Accounts 17 Buy now
19 Feb 2010 annual-return Annual Return 7 Buy now
12 Feb 2010 officers Termination of appointment of director (James Burton) 1 Buy now
08 Feb 2010 officers Change of particulars for director (Denise Crossley) 3 Buy now
04 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Nov 2009 officers Termination of appointment of secretary (John Oddy) 2 Buy now
24 Nov 2009 officers Appointment of secretary (Andrew Charles Ashton) 3 Buy now
24 Nov 2009 officers Appointment of director (Andrew Charles Ashton) 3 Buy now
24 Nov 2009 officers Appointment of director (Jeffrey Smith) 3 Buy now
21 Nov 2009 auditors Auditors Resignation Company 1 Buy now
20 Nov 2009 accounts Annual Accounts 16 Buy now
28 Apr 2009 annual-return Return made up to 17/02/09; full list of members 5 Buy now
23 Apr 2009 officers Secretary's change of particulars / john oddy / 22/04/2009 1 Buy now
23 Apr 2009 officers Director's change of particulars / james burton / 02/01/2009 1 Buy now
23 Apr 2009 address Location of register of members 1 Buy now
23 Apr 2009 address Location of debenture register 1 Buy now
03 Mar 2009 accounts Annual Accounts 16 Buy now
02 Mar 2009 officers Secretary appointed john matthew patrick oddy 1 Buy now
07 Oct 2008 officers Appointment terminated director and secretary keith kleinstuber 1 Buy now
28 Feb 2008 annual-return Return made up to 17/02/08; full list of members 5 Buy now
28 Sep 2007 accounts Annual Accounts 15 Buy now
01 Mar 2007 accounts Annual Accounts 7 Buy now
20 Feb 2007 annual-return Return made up to 17/02/07; full list of members 4 Buy now
19 Feb 2007 address Location of debenture register 1 Buy now
08 May 2006 address Registered office changed on 08/05/06 from: 4 windsor court greenhill street stratford upon avon warwickshire CV37 6GG 1 Buy now
10 Apr 2006 capital Ad 20/03/06--------- £ si 16020@1=16020 £ ic 281423/297443 2 Buy now
10 Apr 2006 capital Ad 20/03/06--------- £ si 51232@1=51232 £ ic 230191/281423 2 Buy now
10 Apr 2006 capital Nc inc already adjusted 20/03/06 2 Buy now
10 Apr 2006 resolution Resolution 1 Buy now
22 Feb 2006 annual-return Return made up to 17/02/06; full list of members 5 Buy now
09 Feb 2006 accounts Annual Accounts 5 Buy now
07 Jun 2005 capital Ad 12/05/05--------- £ si 20000@1=20000 £ ic 210191/230191 2 Buy now
07 Jun 2005 capital Ad 12/05/05--------- £ si 80000@1=80000 £ ic 130191/210191 2 Buy now
07 Jun 2005 capital Nc inc already adjusted 12/05/05 1 Buy now
07 Jun 2005 resolution Resolution 2 Buy now
22 Feb 2005 annual-return Return made up to 17/02/05; full list of members 4 Buy now
31 Jan 2005 officers Director's particulars changed 1 Buy now
03 Dec 2004 officers New director appointed 2 Buy now
02 Dec 2004 capital Ad 17/09/04--------- £ si 26038@1=26038 £ ic 104153/130191 2 Buy now
02 Dec 2004 capital Ad 17/09/04--------- £ si 104053@1=104053 £ ic 100/104153 2 Buy now
30 Nov 2004 resolution Resolution 1 Buy now
30 Nov 2004 resolution Resolution 1 Buy now
30 Nov 2004 resolution Resolution 1 Buy now
30 Nov 2004 capital £ nc 10000/200000 17/09/04 1 Buy now
05 Oct 2004 officers Director's particulars changed 1 Buy now
03 Aug 2004 address Registered office changed on 03/08/04 from: first floor 7-9 union street stratford upon avon warwickshire CV37 6QT 1 Buy now
08 Jul 2004 accounts Annual Accounts 8 Buy now
05 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2004 annual-return Return made up to 17/02/04; full list of members 7 Buy now
16 Jul 2003 accounts Annual Accounts 2 Buy now
08 Mar 2003 capital Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Mar 2003 accounts Accounting reference date shortened from 29/02/04 to 30/04/03 1 Buy now
08 Mar 2003 officers New director appointed 3 Buy now
08 Mar 2003 officers New secretary appointed;new director appointed 3 Buy now
08 Mar 2003 officers Secretary resigned 1 Buy now
08 Mar 2003 officers Director resigned 1 Buy now
17 Feb 2003 incorporation Incorporation Company 12 Buy now