- Company Overview for FINSOL SYSTEMS LIMITED (06981252)
- Filing history for FINSOL SYSTEMS LIMITED (06981252)
- People for FINSOL SYSTEMS LIMITED (06981252)
- Charges for FINSOL SYSTEMS LIMITED (06981252)
- Insolvency for FINSOL SYSTEMS LIMITED (06981252)
- More for FINSOL SYSTEMS LIMITED (06981252)
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) |
---|---|---|---|
16 Jan 2025 | AM10 | Administrator's progress report | |
17 Jul 2024 | AM10 | Administrator's progress report | |
17 Jan 2024 | AM10 | Administrator's progress report | |
24 Jul 2023 | AM10 | Administrator's progress report | |
18 Jul 2023 | AM19 | Notice of extension of period of Administration | |
13 Jan 2023 | AM10 | Administrator's progress report | |
22 Jul 2022 | AM10 | Administrator's progress report | |
20 Jun 2022 | AM19 | Notice of extension of period of Administration | |
09 May 2022 | TM01 | Termination of appointment of Timothy Patrick Mutton as a director on 15 March 2022 | |
14 Jan 2022 | AM10 | Administrator's progress report | |
08 Sep 2021 | AM07 | Result of meeting of creditors | |
28 Aug 2021 | AM02 | Statement of affairs with form AM02SOA | |
19 Aug 2021 | AM03 | Statement of administrator's proposal | |
28 Jun 2021 | AD01 | Registered office address changed from 3 Weekley Wood Close Kettering NN14 1UQ England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 28 June 2021 | |
24 Jun 2021 | AM01 | Appointment of an administrator | |
13 Apr 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
06 Jul 2020 | MR01 | Registration of charge 069812520002, created on 23 June 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from Unit 6, Eckland Lodge Business Park Desborough Road Market Harborough LE16 8HB England to 3 Weekley Wood Close Kettering NN14 1UQ on 3 April 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Suleman Mogra as a director on 24 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Timothy David Morgan as a director on 31 March 2020 | |
10 Sep 2019 | AD01 | Registered office address changed from The Admiral's Cellar Broke Hall Nacton Ipswich IP10 0ET England to Unit 6, Eckland Lodge Business Park Desborough Road Market Harborough LE16 8HB on 10 September 2019 | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates |