Advanced company searchLink opens in new window

FINANCIAL CREDIT SOLUTIONS LIMITED

Company number 11969634

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)
22 Jan 2025 AA Micro company accounts made up to 30 April 2024
22 Jan 2025 CH01 Director's details changed for Alexander Fraser Brotherton on 15 January 2025
25 Jun 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
16 May 2023 AA Micro company accounts made up to 30 April 2023
11 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
09 May 2023 TM01 Termination of appointment of Anthony Shane Crichton as a director on 9 May 2023
11 Apr 2023 CH01 Director's details changed for Alexander Fraser Botherton on 6 April 2023
27 Mar 2023 AA Accounts for a dormant company made up to 30 April 2022
26 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
21 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
20 Sep 2021 AD01 Registered office address changed from C/O St Charles Homes Limited 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 20 September 2021
04 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
28 Sep 2020 AA Accounts for a dormant company made up to 30 April 2020
02 Jul 2020 AD01 Registered office address changed from Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Hounslow TW4 6JQ England to C/O St Charles Homes Limited 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 2 July 2020
02 Jul 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
08 Jun 2019 AD01 Registered office address changed from 164 Kings Road Biggin Hill Westerham TN16 3NH England to Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Hounslow TW4 6JQ on 8 June 2019
04 May 2019 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 164 Kings Road Biggin Hill Westerham TN16 3NH on 4 May 2019
29 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-29
  • GBP 2