Advanced company searchLink opens in new window

FINANCIAL SENSE LIMITED

Company number 06432985

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)
01 Dec 2014 TM02 Termination of appointment of Mccann-Christensen Limited as a secretary on 20 November 2014
01 Dec 2014 AD03 Register(s) moved to registered inspection location 14a Regent Road Altrincham Cheshire WA14 1RP
01 Dec 2014 AD02 Register inspection address has been changed to 14a Regent Road Altrincham Cheshire WA14 1RP
01 Dec 2014 AP04 Appointment of Bkps as a secretary on 20 November 2014
26 Mar 2014 TM01 Termination of appointment of George Nicola as a director
24 Mar 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
21 Nov 2013 CH04 Secretary's details changed for Mccann-Christensen Limited on 31 October 2013
18 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Apr 2013 AD01 Registered office address changed from the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR on 18 April 2013
11 Dec 2012 TM02 Termination of appointment of Mccann Christensen Corporate Services Ltd as a secretary
11 Dec 2012 AP04 Appointment of Mccann-Christensen Limited as a secretary
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
24 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
24 Nov 2009 CH04 Secretary's details changed for Mccann Christensen Corporate Services Ltd on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Michael Colin Clarke on 24 November 2009
24 Nov 2009 CH01 Director's details changed for George Nicola on 24 November 2009
27 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
27 Nov 2008 363a Return made up to 21/11/08; full list of members