Advanced company searchLink opens in new window

INDIVIDUAL STRATEGIES LIMITED

Company number 09365977

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)
29 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
12 Jul 2023 AA Micro company accounts made up to 31 December 2022
05 Jul 2023 AD01 Registered office address changed from Orchard Chambers Rocky Lane Heswall Wirral CH60 0BY United Kingdom to Highfield Cottage Liverpool Road Neston Cheshire CH64 7TW on 5 July 2023
16 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Dec 2021 AD01 Registered office address changed from Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP United Kingdom to Orchard Chambers Rocky Lane Heswall Wirral CH60 0BY on 21 December 2021
01 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
01 Dec 2021 AD01 Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 1 December 2021
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Sep 2021 AP01 Appointment of Ms Danielle Mcauley as a director on 8 September 2021
11 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 8 November 2018 with no updates
12 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
08 Nov 2017 PSC07 Cessation of Keith Wyness as a person with significant control on 8 November 2017
08 Nov 2017 PSC01 Notification of Danielle Mcauley as a person with significant control on 8 November 2017
08 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Nov 2017 AD01 Registered office address changed from Oaktree Court Mill Lane Ness Neston Cheshire CH64 8TP to Montrose House Clayhill Park Neston Cheshire CH64 3RU on 8 November 2017
19 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
22 Dec 2015 CH01 Director's details changed for Mr Keith Keith Wyness on 1 December 2015