IWP ADVISORY SERVICES LIMITED

06068644
OFFICE 1.03 - 1.04 FLOOR ONE 7 STRATFORD PLACE LONDON W1C 1AY

Documents

Documents
Date Category Description Pages
29 Aug 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Aug 2024 capital Statement of capital (Section 108) 3 Buy now
29 Aug 2024 insolvency Solvency Statement dated 28/08/24 1 Buy now
29 Aug 2024 resolution Resolution 2 Buy now
04 Jul 2024 officers Change of particulars for director (Mr Robert Charles Allen) 2 Buy now
04 Jun 2024 officers Termination of appointment of director (Jonathan Peter Howard) 1 Buy now
22 Apr 2024 accounts Annual Accounts 24 Buy now
22 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 59 Buy now
22 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
22 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
06 Feb 2024 officers Termination of appointment of director (Anthony William John Spain) 1 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Nov 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Jun 2023 officers Termination of appointment of director (Janet Elizabeth Comrie) 1 Buy now
22 May 2023 accounts Annual Accounts 23 Buy now
22 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 58 Buy now
22 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
22 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
27 Apr 2023 officers Appointment of director (Mr Robert Charles Allen) 2 Buy now
02 Mar 2023 officers Appointment of director (Mr Alexander John Dominic Easton) 2 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 officers Appointment of director (Mr Jonathan Peter Howard) 2 Buy now
17 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
17 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Aug 2022 accounts Annual Accounts 28 Buy now
01 Jul 2022 mortgage Registration of a charge 123 Buy now
09 Feb 2022 officers Termination of appointment of director (James Hunter) 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
15 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2021 officers Appointment of director (Ms Janet Elizabeth Comrie) 2 Buy now
27 May 2021 officers Termination of appointment of director (Neil Alan Padget) 1 Buy now
08 Apr 2021 officers Appointment of director (James Hunter) 2 Buy now
01 Apr 2021 officers Change of particulars for director (Mr Neil Alan Padget) 2 Buy now
01 Apr 2021 officers Termination of appointment of director (Tony Finbar O'driscoll) 1 Buy now
01 Apr 2021 officers Termination of appointment of director (Robert David King) 1 Buy now
01 Apr 2021 officers Appointment of director (Tony Alan Bullock) 2 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Mar 2021 capital Return of Allotment of shares 3 Buy now
03 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2021 officers Termination of appointment of director (Jason Peter Wintie) 1 Buy now
18 Feb 2021 resolution Resolution 3 Buy now
04 Jan 2021 accounts Annual Accounts 5 Buy now
10 Nov 2020 mortgage Registration of a charge 92 Buy now
26 Oct 2020 officers Appointment of director (Mr Jason Peter Wintie) 2 Buy now
19 Jun 2020 miscellaneous Second filing of Confirmation Statement dated 27/01/2017 6 Buy now
17 Jun 2020 resolution Resolution 3 Buy now
17 Jun 2020 mortgage Registration of a charge 11 Buy now
16 Jun 2020 incorporation Memorandum Articles 12 Buy now
16 Jun 2020 resolution Resolution 1 Buy now
16 Jun 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2020 officers Appointment of director (Mr Neil Padget) 2 Buy now
11 Jun 2020 officers Appointment of director (Mr Robert David King) 2 Buy now
11 Jun 2020 officers Appointment of director (Mr Anthony William John Spain) 2 Buy now
11 Jun 2020 officers Termination of appointment of secretary (Julie O'driscoll) 1 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 5 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Dec 2018 officers Change of particulars for director (Mr Tony Finbar O'driscoll) 2 Buy now
06 Aug 2018 accounts Annual Accounts 5 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2017 accounts Annual Accounts 5 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 accounts Annual Accounts 5 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
06 Dec 2015 accounts Annual Accounts 5 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2015 annual-return Annual Return 4 Buy now
26 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2014 accounts Annual Accounts 5 Buy now
27 Jan 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 4 Buy now
12 Jun 2013 capital Notice of cancellation of shares 4 Buy now
01 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
28 May 2013 gazette Gazette Notice Compulsary 1 Buy now
14 Dec 2012 accounts Annual Accounts 4 Buy now
27 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
05 Apr 2012 annual-return Annual Return 5 Buy now
08 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2011 accounts Annual Accounts 6 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
29 Oct 2010 accounts Annual Accounts 8 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 officers Change of particulars for director (Tony O'driscoll) 2 Buy now