- 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) |
---|---|---|---|
02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
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
|
|
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
|
|
12 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
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 |