-
INTELLIGENT FINISHING SYSTEMS LIMITED - C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom
Company Information
- Company registration number
- 07115183
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Mercer & Hole Trinity Court
- Church Street
- Rickmansworth
- WD3 1RT
- United Kingdom C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom UK
Management
- Managing Directors
- KEANE, Eric Clifford
- SEABER, Jason
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-04
- Age Of Company 2010-01-04 14 years
- SIC/NACE
- 47990
Ownership
- Beneficial Owners
- -
- -
- -
- Ifs Trustees Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HORIZON PRINT FINISHING EQUIPMENT LIMITED
- Legal Entity Identifier (LEI)
- 213800NDTAYU3EFXXR46
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-01-18
- Last Date: 2024-01-04
-
INTELLIGENT FINISHING SYSTEMS LIMITED Company Description
- INTELLIGENT FINISHING SYSTEMS LIMITED is a ltd registered in United Kingdom with the Company reg no 07115183. Its current trading status is "live". It was registered 2010-01-04. It was previously called HORIZON PRINT FINISHING EQUIPMENT LIMITED. It has declared SIC or NACE codes as "47990". It has 2 directors The latest accounts are filed up to 2022-12-31.It can be contacted at C/o Mercer & Hole Trinity Court .
Get INTELLIGENT FINISHING SYSTEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Intelligent Finishing Systems Limited - C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom
- 2010-01-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INTELLIGENT FINISHING SYSTEMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-04) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-20) - CS01
-
change-person-director-company-with-change-date (2023-06-06) - CH01
-
accounts-with-accounts-type-total-exemption-full (2023-07-18) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-17) - CS01
-
change-person-director-company-with-change-date (2022-05-31) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-31) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-09-13) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-22) - AA
-
confirmation-statement-with-no-updates (2021-03-26) - CS01
-
change-person-director-company-with-change-date (2021-03-26) - CH01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-12) - CS01
-
termination-secretary-company-with-name-termination-date (2020-03-13) - TM02
-
accounts-with-accounts-type-total-exemption-full (2020-09-29) - AA
keyboard_arrow_right 2019
-
resolution (2019-10-18) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2019-10-16) - PSC02
-
termination-director-company-with-name-termination-date (2019-10-16) - TM01
-
cessation-of-a-person-with-significant-control (2019-10-16) - PSC07
-
accounts-with-accounts-type-small (2019-06-19) - AA
-
confirmation-statement-with-updates (2019-01-22) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-08) - CS01
-
appoint-person-director-company-with-name-date (2018-01-03) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-05-04) - AA
-
notification-of-a-person-with-significant-control (2018-08-13) - PSC01
-
cessation-of-a-person-with-significant-control (2018-08-13) - PSC07
-
appoint-person-director-company-with-name-date (2018-08-13) - AP01
keyboard_arrow_right 2017
-
capital-cancellation-shares (2017-01-03) - SH06
-
capital-return-purchase-own-shares (2017-01-03) - SH03
-
mortgage-satisfy-charge-full (2017-04-21) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-04-28) - AA
-
confirmation-statement-with-updates (2017-01-13) - CS01
keyboard_arrow_right 2016
-
capital-return-purchase-own-shares (2016-04-29) - SH03
-
accounts-with-accounts-type-total-exemption-small (2016-05-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-07) - AR01
-
termination-director-company-with-name-termination-date (2016-04-06) - TM01
-
gazette-notice-compulsory (2016-04-05) - GAZ1
-
gazette-filings-brought-up-to-date (2016-04-09) - DISS40
-
capital-cancellation-shares (2016-05-17) - SH06
-
capital-return-purchase-own-shares (2016-09-21) - SH03
-
capital-cancellation-shares (2016-04-29) - SH06
-
capital-return-purchase-own-shares (2016-05-17) - SH03
-
capital-variation-of-rights-attached-to-shares (2016-04-29) - SH10
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-15) - AA
-
resolution (2015-12-22) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-11-25) - AP01
-
mortgage-satisfy-charge-full (2015-02-19) - MR04
-
mortgage-satisfy-charge-full (2015-01-30) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-15) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-14) - MR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-22) - MR01
-
accounts-with-accounts-type-total-exemption-full (2014-04-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-11) - AA
-
mortgage-create-with-deed-with-charge-number (2013-04-12) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-16) - AR01
keyboard_arrow_right 2011
-
legacy (2011-02-21) - MG02
-
accounts-with-accounts-type-total-exemption-small (2011-02-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-19) - AR01
keyboard_arrow_right 2010
-
legacy (2010-11-19) - MG01
-
capital-allotment-shares (2010-09-28) - SH01
-
resolution (2010-09-28) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2010-08-20) - AD01
-
change-account-reference-date-company-current-shortened (2010-05-20) - AA01
-
change-registered-office-address-company-with-date-old-address (2010-05-20) - AD01
-
legacy (2010-05-18) - MG01
-
certificate-change-of-name-company (2010-02-02) - CERTNM
-
change-of-name-notice (2010-02-02) - CONNOT
-
incorporation-company (2010-01-04) - NEWINC
-
legacy (2010-01-26) - MG01