This company is commonly known as Investment And Tax Advisory Services Limited. The company was founded 23 years ago and was given the registration number 04206455. The firm's registered office is in WIMBORNE. You can find them at Cedar House Cedar Office Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | INVESTMENT AND TAX ADVISORY SERVICES LIMITED |
---|---|---|
Company Number | : | 04206455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cedar House Cedar Office Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Meyrick Park Crescent, Bournemouth, England, BH3 7AQ | Director | 30 November 2017 | Active |
Cedar House, Cedar Office Park, Cobham Road Ferndown Industrial Estate, Wimborne, BH21 7SB | Secretary | 12 August 2019 | Active |
449 Dorchester Road, Weymouth, DT3 5BW | Secretary | 26 April 2001 | Active |
Cedar House, Cedar Office Park, Cobham Road Ferndown Industrial Estate, Wimborne, BH21 7SB | Secretary | 07 February 2019 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 26 April 2001 | Active |
14 Sandbanks Road, Poole, BH14 8AQ | Director | 09 May 2001 | Active |
68, Lacock Gardens, Hilperton, Trowbridge, United Kingdom, BA14 7TG | Director | 26 April 2001 | Active |
22 The Spa, Holt, Trowbridge, England, BA14 6BW | Director | 03 October 2019 | Active |
68 Lacock Gardens, Hilperton, Trowbridge, United Kingdom, BA14 7TG | Director | 12 April 2016 | Active |
12 Northshore, 4 Panorama Road, Poole, United Kingdom, BH13 7RD | Director | 11 April 2017 | Active |
Henley House, Church Lane, Rotherfield Peppard, Henley-On-Thames, United Kingdom, RG9 5JN | Director | 19 March 2012 | Active |
5, Branksome Dene Road, Bournemouth, United Kingdom, BH4 8JW | Director | 19 March 2012 | Active |
30a, South Street, Dorchester, DT1 1BY | Director | 09 May 2001 | Active |
Chestnut House, 21 Ibworth Lane, Fleet, England, GU51 1AU | Director | 08 May 2014 | Active |
59 Woodlands Crescent, Poundbury, Dorchester, England, DT1 3RQ | Director | 03 October 2019 | Active |
59, Woodlands Crescent, Poundbury, Dorchester, United Kingdom, DT1 3RQ | Director | 19 March 2012 | Active |
Old Bowling Green, Woodman Close,, United Kingdom, SO21 2NT | Director | 31 May 2016 | Active |
Dnps Holdings Ltd | ||
Notified on | : | 12 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Meyrick Park Crescent, Bournemouth, England, BH3 7AQ |
Nature of control | : |
|
Way Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cedar House, 3 Cedar Park, Wimborne, United Kingdom, BH21 7SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Officers | Termination secretary company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Officers | Appoint person secretary company with name date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Officers | Termination secretary company with name termination date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Officers | Appoint person secretary company with name date. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.