Advanced company searchLink opens in new window

INVESTMENT FUND SERVICES LIMITED

Company number 06110770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
27 Feb 2020 CH01 Director's details changed for Mr Andrew Staley on 9 December 2019
24 Feb 2020 AP01 Appointment of Ms. Sarah Bonnie Peaston as a director on 1 October 2019
20 Aug 2019 AP03 Appointment of Mr Chris Young as a secretary on 25 July 2019
17 Jun 2019 AA Full accounts made up to 30 September 2018
17 May 2019 TM02 Termination of appointment of Ryan Peter Barber as a secretary on 17 May 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
18 Feb 2019 AP01 Appointment of Mr David Graham Kiddie as a director on 14 December 2018
12 Dec 2018 AP01 Appointment of Mr Richard Arthur Goodall as a director on 7 December 2018
05 Oct 2018 MR01 Registration of charge 061107700001, created on 2 October 2018
08 Jun 2018 AA Full accounts made up to 30 September 2017
17 Apr 2018 PSC02 Notification of Marlborough Group Holdings Limited as a person with significant control on 31 March 2018
17 Apr 2018 PSC04 Change of details for Mr Andrew Staley as a person with significant control on 6 April 2016
23 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
12 Jun 2017 AA Full accounts made up to 30 September 2016
11 Apr 2017 AP01 Appointment of Mr Guy Russell William Sears as a director on 10 April 2017
11 Apr 2017 AP03 Appointment of Mr Ryan Peter Barber as a secretary on 6 April 2017
11 Apr 2017 TM02 Termination of appointment of Dom Clarke as a secretary on 6 April 2017
27 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
13 Feb 2017 TM01 Termination of appointment of John Richard Heap as a director on 9 February 2017
13 Feb 2017 TM01 Termination of appointment of Bernard John Leyland as a director on 9 February 2017
07 Jun 2016 AA Full accounts made up to 30 September 2015
29 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
15 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2015 AP01 Appointment of Helen Derbyshire as a director on 15 October 2015