INGENUITY FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 05519706 |
Category | Private Limited Company |
Incorporated | 27 Jul 2005 |
Age | 18 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
INGENUITY FINANCIAL SERVICES LIMITED is an active private limited company with number 05519706. It was incorporated 18 years, 11 months, 6 days ago, on 27 July 2005. The company address is 41 Commercial Road, Poole, BH14 0HU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Notification of a person with significant control
Date: 23 Aug 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anita Lewis
Notification date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 23 Aug 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Inspire Ventures & Investments Ltd
Cessation date: 2020-09-30
Documents
Notification of a person with significant control
Date: 23 Aug 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Guy Lewis
Notification date: 2020-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 10 May 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination secretary company with name termination date
Date: 25 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Susan Browne
Termination date: 2021-02-19
Documents
Appoint person director company with name date
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Paul Van Hoyland
Appointment date: 2021-02-19
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Singleton
Termination date: 2021-02-19
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-22
Old address: 37 Commercial Road Poole Dorset BH14 0HU
New address: 41 Commercial Road Poole BH14 0HU
Documents
Appoint person director company with name date
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Guy Lewis
Appointment date: 2021-02-19
Documents
Resolution
Date: 19 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 19 Nov 2020
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Notification of a person with significant control
Date: 27 Jul 2020
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Inspire Ventures & Investments Ltd
Notification date: 2017-11-17
Documents
Cessation of a person with significant control
Date: 27 Jul 2020
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Inspire Professional Services Ltd
Cessation date: 2017-11-16
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type unaudited abridged
Date: 23 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type total exemption small
Date: 03 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-12
Old address: 1st Floor 37 Commercial Road Poole Dorset BH14 0HU
New address: 37 Commercial Road Poole Dorset BH14 0HU
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Appoint person director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard John Pearce
Documents
Appoint person director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Singleton
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Lambert
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hole
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person secretary company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jennifer Susan Browne
Documents
Termination secretary company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Lambert
Documents
Termination director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warren Munson
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Change person director company with change date
Date: 31 Jul 2013
Action Date: 22 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-22
Officer name: Warren David Munson
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Gazette filings brought up to date
Date: 07 Dec 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Termination secretary company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michala Munson
Documents
Appoint person director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hole
Documents
Appoint person director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Lambert
Documents
Appoint person secretary company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Lambert
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type dormant
Date: 27 Aug 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 04 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 25/06/07 from: the coach house longham business centre longham, ferndown dorset BH22 9BU
Documents
Accounts with accounts type dormant
Date: 05 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/06; full list of members
Documents
Some Companies
C/O MICHAEL STUART ASSOCIATES JUBILEE HOUSE,,GREAT WARLEY,CM13 3FR
Number: | 11174142 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALMONDHALL DEVELOPMENTS (TWO) LIMITED
4 TRAQUAIR PARK EAST,EDINBURGH,EH12 7AW
Number: | SC568199 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,SW7 4EF
Number: | 11269571 |
Status: | ACTIVE |
Category: | Private Limited Company |
GO COMMERCIAL FINANCE BUILDING FIRST FLOOR,BARRY,CF63 4LR
Number: | 11200924 |
Status: | ACTIVE |
Category: | Private Limited Company |
MS TERRIE FIAWOO, 16 HERBERT,LONDON,N11 2QN
Number: | 06480456 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTY-POD PHOTO BOOTHS LIMITED
44 LEES HALL ROAD,SHEFFIELD,S8 9JJ
Number: | 07785638 |
Status: | ACTIVE |
Category: | Private Limited Company |