LATTICE GROUP LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Appointment of Rebecca Louise Vass as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Simon Warren Grant as a director on 2024-10-01

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

08/08/248 August 2024 Full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Appointment of Mr Darren Pettifer as a director on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Laura Sophie Scudamore Barbrook as a director on 2024-04-01

View Document

06/11/236 November 2023 Appointment of Katie Suzanne Hollis as a secretary on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Sally Kenward as a secretary on 2023-11-06

View Document

27/10/2327 October 2023 Termination of appointment of Lawrence Hagan as a secretary on 2023-10-26

View Document

27/10/2327 October 2023 Appointment of Mrs Sally Kenward as a secretary on 2023-10-26

View Document

10/08/2310 August 2023 Full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

26/04/2326 April 2023 Termination of appointment of Jonathan Paul Clay as a director on 2023-04-14

View Document

11/04/2311 April 2023 Termination of appointment of Christopher John Waters as a director on 2023-03-28

View Document

23/11/2223 November 2022 Termination of appointment of a director

View Document

22/11/2222 November 2022 Termination of appointment of Megan Barnes as a secretary on 2022-11-18

View Document

22/11/2222 November 2022 Appointment of Mr Lawrence Hagan as a secretary on 2022-11-18

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / LAURA BARBROOK / 01/09/2020

View Document

01/09/201 September 2020 DIRECTOR APPOINTED LAURA BARBROOK

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR STUART HUMPHREYS

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED KYLEE MARIE DICKIE

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW AGG

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039008040003

View Document

03/12/183 December 2018 SECRETARY APPOINTED MEGAN BARNES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY ALICE MORGAN

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BONFIELD

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BONAR

View Document

01/12/171 December 2017 DIRECTOR APPOINTED JONATHAN PAUL CLAY

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA BEANEY

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 DIRECTOR APPOINTED SIMON WARREN GRANT

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JACKSON

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK NOBLE

View Document

03/07/173 July 2017 DIRECTOR APPOINTED HARRIET HILL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COOPER

View Document

03/10/163 October 2016 REREG PLC TO PRI; RES02 PASS DATE:03/10/2016

View Document

03/10/163 October 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/10/163 October 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/10/163 October 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/08/1612 August 2016 SECOND FILING OF AP01 FOR ANDREW KENNETH MEAD

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 30/10/2015

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLLIDAY

View Document

08/03/168 March 2016 SECRETARY APPOINTED ALICE MORGAN

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY HEATHER RAYNER

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR ANDREW JONATHAN AGG

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR ANDREW KENNETH MEAD

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL FRASER

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/08/1520 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL DAVID FRASER / 08/10/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LOUISE BEANEY / 22/09/2014

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR WILLIAM JOSEPH JACKSON

View Document

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/08/1316 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY MARIA SINGLETERRY

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BONAR / 01/06/2013

View Document

03/06/133 June 2013 DIRECTOR APPOINTED STUART CALVIN HUMPHREYS

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW AGG

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 01/05/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 01/05/2013

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED DAVID CHARLES BONAR

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 22/03/2013

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED FIONA LOUISE BEANEY

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR DAVID ANTHONY PRESTON

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED EMMANUEL DAVID FRASER

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

16/01/1216 January 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

16/01/1216 January 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 09/09/2011

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HOLLIDAY / 01/04/2011

View Document

18/03/1118 March 2011 DEED APPROVED 17/03/2011

View Document

01/12/101 December 2010 DIRECTOR APPOINTED ANDREW ROBERT JOHN BONFIELD

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURRARD-LUCAS

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 01/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES COOPER / 16/02/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIA SINGLETERRY / 14/02/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN AGG / 01/02/2010

View Document

02/02/102 February 2010 ADOPT ARTICLES 20/01/2010

View Document

02/02/102 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED ANDREW JONATHAN AGG

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN NOONAN

View Document

19/02/0919 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/082 December 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN WATERS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MARK ANTONY DAVID FLAWN

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD ASTLE

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED RICHARD FRANCIS PETTIFER

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MR MARK DAVID NOBLE

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 INTERIM ACCOUNTS MADE UP TO 02/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS; AMEND

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 INTERIM ACCOUNTS MADE UP TO 30/11/05

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 INTERIM ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 INTERIM ACCOUNTS MADE UP TO 30/11/03

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

10/03/0310 March 2003 RETURN MADE UP TO 01/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

20/02/0320 February 2003 SHARES AGREEMENT OTC

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 130 JERMYN STREET, LONDON, SW1Y 4UR

View Document

24/10/0224 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0221 October 2002 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

21/10/0221 October 2002 REDUCTION OF ISSUED CAPITAL

View Document

04/09/024 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 01/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

21/01/0221 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 29/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0110 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 01/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 29/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/01/0110 January 2001 £ IC 352864779/352814779 04/12/00 £ SR 1@50000=50000

View Document

10/01/0110 January 2001 SHARES AGREEMENT OTC

View Document

10/01/0110 January 2001 S-DIV 04/12/00

View Document

20/12/0020 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE RG6 1PT

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 LISTING OF PARTICULARS

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 130 JERMYN STREET, LONDON, SW1Y 4UR

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 ALTER ARTICLES 29/08/00

View Document

01/09/001 September 2000 £ NC 1000/500000001 29/08/00

View Document

01/09/001 September 2000 MARKET PURCHASES 29/08/00

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 1 SILK STREET, LONDON, EC2Y 8HQ

View Document

01/09/001 September 2000 S-DIV 29/08/00

View Document

30/08/0030 August 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

30/08/0030 August 2000 REREGISTRATION PRI-PLC 29/08/00

View Document

30/08/0030 August 2000 ADOPT ARTICLES 29/08/00

View Document

30/08/0030 August 2000 AUDITORS' STATEMENT

View Document

30/08/0030 August 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/08/0030 August 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/08/0030 August 2000 BALANCE SHEET

View Document

30/08/0030 August 2000 AUDITORS' REPORT

View Document

29/08/0029 August 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: ONE SILK STREET, LONDON, EC2Y 8HQ

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: C/O RM COMPANY SERVICES LIMITED, SECOND FLOOR 80 GREAT EASTERN, STREET LONDON EC2A 3JL

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company