Advanced company searchLink opens in new window

FINSOL SYSTEMS LIMITED

Company number 06981252

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)
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1,000
02 Aug 2019 AP01 Appointment of Mr Suleman Mogra as a director on 22 July 2019
02 Aug 2019 AP01 Appointment of Mr Timothy Patrick Mutton as a director on 22 July 2019
02 Aug 2019 MR01 Registration of charge 069812520001, created on 22 July 2019
30 Jul 2019 AA01 Previous accounting period shortened from 31 August 2019 to 30 June 2019
11 Jun 2019 TM01 Termination of appointment of Jason Francis Butler as a director on 11 June 2019
30 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
13 Sep 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
08 Sep 2017 CS01 Confirmation statement made on 5 August 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Dec 2016 AP01 Appointment of Mr Jason Francis Butler as a director on 15 December 2016
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4
04 Oct 2016 CS01 Confirmation statement made on 5 August 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Nov 2015 TM02 Termination of appointment of Gary William Holmes as a secretary on 5 November 2015
02 Oct 2015 AD01 Registered office address changed from The Old Granary Cotton End Northampton NN4 8HP to The Admiral's Cellar Broke Hall Nacton Ipswich IP10 0ET on 2 October 2015
02 Oct 2015 TM01 Termination of appointment of Steven Thomas Pentland as a director on 1 October 2015
02 Oct 2015 TM01 Termination of appointment of Timothy Patrick Mutton as a director on 1 October 2015
02 Oct 2015 TM01 Termination of appointment of Pete Jones as a director on 1 October 2015
02 Oct 2015 CH03 Secretary's details changed for Mr Gary William Holmes on 21 September 2015
11 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
12 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Feb 2015 AA Micro company accounts made up to 31 August 2014
30 Jan 2015 SH10 Particulars of variation of rights attached to shares