1040 TAX SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewPrevious accounting period shortened from 2024-12-25 to 2024-12-24

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2023-12-31

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2023-12-26 to 2023-12-25

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2022-12-31

View Document

11/03/2411 March 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

26/01/2426 January 2024 Registered office address changed from 11 Rosedene Gardens Ilford IG2 6YE England to Fairways House George Street Prestwich Manchester M25 9WS on 2024-01-26

View Document

02/01/242 January 2024 Registered office address changed from Fairways House George Street Prestwich Greater Manchester M25 9WS England to 11 Rosedene Gardens Ilford IG2 6YE on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-06-05 with updates

View Document

11/09/2311 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW IAN WALTERS / 31/12/2018

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW IAN WALTERS / 31/12/2018

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR NACHMAN GRUNER

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

03/06/203 June 2020 CESSATION OF CHANA BLUMA WALTERS AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW IAN WALTERS

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANA BLUMA WALTERS

View Document

08/10/188 October 2018 CESSATION OF NACHMAN ISRAEL GRUNER AS A PSC

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NACHMAN ISRAEL GRUNER

View Document

11/12/1711 December 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

11/12/1711 December 2017 CESSATION OF CHANA BLUMA WALTERS AS A PSC

View Document

11/12/1711 December 2017 CESSATION OF ANDREW IAN WALTERS AS A PSC

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR ANDREW IAN WALTERS

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR NACHMAN ISRAEL GRUNER

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTERS

View Document

08/06/178 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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