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)
08 Oct 2015 SH20 Statement by Directors
08 Oct 2015 SH19 Statement of capital on 8 October 2015
  • GBP 10,000
08 Oct 2015 CAP-SS Solvency Statement dated 24/09/15
08 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub div 24/09/2015
08 Oct 2015 SH02 Sub-division of shares on 24 September 2015
10 Jun 2015 AA Full accounts made up to 30 September 2014
18 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,700,000
18 Feb 2015 TM02 Termination of appointment of Bernard John Leyland as a secretary on 1 April 2014
23 Jun 2014 AA Full accounts made up to 30 September 2013
19 May 2014 AP01 Appointment of Mr Dom Clarke as a director
19 May 2014 AP03 Appointment of Mr Dom Clarke as a secretary
20 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4,700,000
20 Feb 2014 CH01 Director's details changed for Helen Redmond on 1 March 2013
19 Feb 2014 CH01 Director's details changed for Mr Andrew Staley on 1 January 2013
19 Feb 2014 CH01 Director's details changed for Mr John Richard Heap on 1 April 2013
19 Feb 2014 CH01 Director's details changed for Mr Allan Hamer on 1 April 2013
19 Feb 2014 CH01 Director's details changed for Mr Wayne Daniel Green on 1 April 2013
19 Feb 2014 CH01 Director's details changed for Mr Nicholas Francis John Cooling on 1 January 2013
08 May 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
24 Jan 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 September 2013
22 Jan 2013 AP01 Appointment of Helen Redmond as a director
16 Jan 2013 TM02 Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary
16 Jan 2013 TM01 Termination of appointment of Deborah Alexander as a director
16 Jan 2013 TM01 Termination of appointment of Helen Redmond as a director