Advanced company searchLink opens in new window

FOOD INGREDIENT SOLUTIONS LTD

Company number 07663379

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)
05 Mar 2024 AA Total exemption full accounts made up to 23 October 2023
23 Feb 2024 AA01 Previous accounting period extended from 30 September 2023 to 23 October 2023
08 Nov 2023 AD01 Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN on 8 November 2023
08 Nov 2023 600 Appointment of a voluntary liquidator
08 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-23
08 Nov 2023 LIQ01 Declaration of solvency
13 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
18 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
20 Feb 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
16 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
14 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
06 May 2021 AD01 Registered office address changed from 3 Deryn Court Wharfedale Road Cardiff CF23 7HA to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 6 May 2021
15 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2020 CH01 Director's details changed for Mr Jeffrey Todd Greaves on 1 July 2020
23 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
18 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 31 December 2017
28 Jun 2017 PSC01 Notification of Jeffrey Todd Greaves as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
23 May 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1