ABOUT FACE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

01/05/251 May 2025 Director's details changed for Miss Karen Mary Lear on 2025-04-30

View Document

01/05/251 May 2025 Registered office address changed from The Grosvenor Basing View Basingstoke RG21 4HG England to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Miss Karen Mary Lear as a person with significant control on 2025-04-30

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/08/2421 August 2024 Micro company accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Director's details changed for Miss Karen Mary Lear on 2023-11-17

View Document

22/05/2422 May 2024 Change of details for Miss Karen Mary Lear as a person with significant control on 2023-11-17

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Registered office address changed from Devonshire House Aviary Court, Wade Road Basingstoke RG24 8PE England to The Grosvenor Basing View Basingstoke RG21 4HG on 2023-07-03

View Document

11/05/2311 May 2023 Change of details for Miss Karen Mary Lear as a person with significant control on 2016-04-06

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM THE BARN AT HURDCOTT CRICKET HILL LANE YATELEY HAMPSHIRE GU46 6BB ENGLAND

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM WINTON HOUSE WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN ENGLAND

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MISS KAREN MARY LEAR

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN HIGGS

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN HIGGS

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 5 CROSSBOROUGH GARDENS BASINGSTOKE HAMPSHIRE RG21 4LB

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN JOHN HIGGS / 01/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 5 CROSSBOROUGH GARDENS CROSSBOROUGH HILL BASINGSTOKE HAMPSHIRE RG21 4LB

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: UNIT 21 MURRELL GREEN BUSINESS PARK LONDON ROAD HOOK HANTS RG27 9GR

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 121 ALBERT STREET FLEET HAMPSHIRE GU51 3RN

View Document

02/11/062 November 2006 £ IC 102/2 09/10/06 £ SR 100@1=100

View Document

02/06/062 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: JACOB CAVENACH AND SKEET CHARTERED ACCOUNTANTS 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/11/0230 November 2002 REGISTERED OFFICE CHANGED ON 30/11/02 FROM: 14 READING ROAD SOUTH FLEET HAMPSHIRE GU13 9QL

View Document

30/05/0230 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/05/9829 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 07/05/98; CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/02/9527 February 1995 ADOPT MEM AND ARTS 03/02/95

View Document

11/05/9411 May 1994 RETURN MADE UP TO 07/05/94; CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

27/07/9127 July 1991 NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/05/9129 May 1991 REGISTERED OFFICE CHANGED ON 29/05/91 FROM: 373 CAMBRIDGE HEATH ROAD LONDON E2 9RA

View Document

29/05/9129 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 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