Advanced company searchLink opens in new window

FUNDING SOLUTIONS UK LIMITED

Company number 03717581

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)
15 May 2007 287 Registered office changed on 15/05/07 from: 128 frant road thornton heath surrey CR7 7JU
08 Nov 2006 CERTNM Company name changed feva finance LIMITED\certificate issued on 08/11/06
14 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
27 Apr 2006 363s Return made up to 04/02/06; full list of members
20 Apr 2005 AA Total exemption small company accounts made up to 31 March 2005
10 Feb 2005 363s Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
07 May 2004 363s Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 Jan 2004 AA Total exemption small company accounts made up to 31 March 2003
23 Jun 2003 363s Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 Jun 2003 288b Director resigned
20 May 2003 288a New director appointed
18 Feb 2003 CERTNM Company name changed pagehurst leasing LIMITED\certificate issued on 17/02/03
04 Feb 2003 AA Total exemption small company accounts made up to 31 March 2002
21 Feb 2002 363s Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Oct 2001 AA Total exemption small company accounts made up to 31 March 2001
30 Mar 2001 363s Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Jan 2001 AA Accounts for a small company made up to 31 March 2000
05 Oct 2000 287 Registered office changed on 05/10/00 from: curzon house southernhay west exeter EX4 3LY
05 Apr 2000 363s Return made up to 22/02/00; full list of members
09 Dec 1999 225 Accounting reference date extended from 29/02/00 to 31/03/00
05 Jul 1999 288a New director appointed
05 Jul 1999 288a New secretary appointed;new director appointed
05 Jul 1999 288b Secretary resigned
05 Jul 1999 288b Director resigned