Date | Description |
2024-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-09-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES |
2022-10-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-04-22 |
delete general_emails en..@ulsgroup.co.uk |
2022-04-22 |
delete address 1 Broadway Parade, Elm Park Avenue, Elm Oark, Essex RM12 4RS |
2022-04-22 |
delete email en..@ulsgroup.co.uk |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-07 |
delete sic_code 65300 - Pension funding |
2020-02-07 |
insert sic_code 64922 - Activities of mortgage finance companies |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
2020-01-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN MANNIX / 01/01/2020 |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-04-22 |
insert support_emails co..@intrinsicfs.com |
2019-04-22 |
delete address The Old Grammar School, Church Road, Thame, Oxfordshire OX9 3AJ |
2019-04-22 |
delete registration_number 04594095 |
2019-04-22 |
delete terms_pages_linkeddomain allaboutcookies.org |
2019-04-22 |
insert address Riverside House
The Waterfront
Newcastle upon Tyne
NE15 8NY |
2019-04-22 |
insert address Wiltshire Court
Farnsby Street,
Swindon
SN1 5AH |
2019-04-22 |
insert contact_pages_linkeddomain intrinsicfs.com |
2019-04-22 |
insert email co..@intrinsicfs.com |
2019-04-22 |
insert email da..@intrinsicfs.com |
2019-04-22 |
insert phone 0161 488 3559 |
2019-04-22 |
insert phone 0191 241 0700 |
2019-04-22 |
insert terms_pages_linkeddomain ablewealthmanagement.co.uk |
2019-04-22 |
insert terms_pages_linkeddomain quilter.com |
2019-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-03-12 |
delete vat GB 825348619 |
2018-03-12 |
insert address 1 Broadway Parade, Elm Park Avenue, Elm Oark, Essex RM12 4RS |
2018-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-05-05 |
update website_status EmptyPage => OK |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-27 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-11-11 |
update website_status FlippedRobots => EmptyPage |
2016-08-14 |
update website_status OK => FlippedRobots |
2016-05-11 |
update num_mort_outstanding 1 => 0 |
2016-05-11 |
update num_mort_satisfied 1 => 2 |
2016-03-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-03-07 |
update returns_last_madeup_date 2015-02-15 => 2016-02-15 |
2016-03-07 |
update returns_next_due_date 2016-03-14 => 2017-03-15 |
2016-02-18 |
update statutory_documents 15/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-03 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-07-27 |
delete address 1 Broadway Parade
Elm Park Avenue
Elm Park
Essex
RM12 4RS |
2015-07-27 |
delete fax 0203 005 4627 |
2015-07-27 |
delete phone 07530623 |
2015-07-27 |
delete registration_number 07530623 |
2015-07-27 |
insert alias Able Wealth Management Limited |
2015-07-27 |
insert alias Higs Solutions Ltd |
2015-07-27 |
insert index_pages_linkeddomain fsa.gov.uk |
2015-05-07 |
update returns_last_madeup_date 2014-02-15 => 2015-02-15 |
2015-04-19 |
delete phone 01708 4472227 |
2015-04-19 |
insert phone 01708 447227 |
2015-04-19 |
update robots_txt_status www.ablewealth.co.uk: 404 => 200 |
2015-04-07 |
update returns_next_due_date 2015-03-15 => 2016-03-14 |
2015-03-27 |
update statutory_documents 15/02/15 FULL LIST |
2015-02-07 |
delete source_ip 89.151.106.100 |
2015-02-07 |
delete source_ip 5.153.72.6 |
2015-02-07 |
insert source_ip 79.170.44.95 |
2015-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PICCOLO |
2014-10-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-10-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-09-23 |
update website_status IndexPageFetchError => OK |
2014-09-23 |
delete source_ip 216.185.130.58 |
2014-09-23 |
insert source_ip 89.151.106.100 |
2014-09-23 |
insert source_ip 5.153.72.6 |
2014-09-10 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-07-12 |
update website_status OK => IndexPageFetchError |
2014-04-07 |
delete address 6 TADWORTH PARADE HORNCHURCH ENGLAND RM12 5AS |
2014-04-07 |
insert address 6 TADWORTH PARADE HORNCHURCH RM12 5AS |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-15 => 2014-02-15 |
2014-04-07 |
update returns_next_due_date 2014-03-15 => 2015-03-15 |
2014-03-05 |
update statutory_documents 15/02/14 FULL LIST |
2014-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVERS |
2013-11-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-11 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-15 => 2013-02-15 |
2013-06-25 |
update returns_next_due_date 2013-03-15 => 2014-03-15 |
2013-06-25 |
update num_mort_outstanding 2 => 1 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-02-29 |
2013-06-24 |
update accounts_next_due_date 2012-11-15 => 2013-11-30 |
2013-03-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-02-18 |
update statutory_documents 15/02/13 FULL LIST |
2012-12-04 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH EVERS |
2012-02-29 |
update statutory_documents 15/02/12 FULL LIST |
2012-02-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-02-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-05-31 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CLIFFORD PICCOLO |
2011-04-15 |
update statutory_documents DIRECTOR APPOINTED MR DEBRA EVERS |
2011-02-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |