ANGELS FINANCIAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/12/248 December 2024 | Confirmation statement made on 2024-10-11 with updates |
24/09/2424 September 2024 | Micro company accounts made up to 2023-10-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
28/06/2328 June 2023 | Change of details for Kerry Davies-Cooper as a person with significant control on 2023-06-27 |
28/06/2328 June 2023 | Change of details for Anthony Davies-Cooper as a person with significant control on 2023-06-27 |
27/06/2327 June 2023 | Director's details changed for Anthony Davies-Cooper on 2023-06-27 |
27/06/2327 June 2023 | Registered office address changed from Llanfrechfa School Boys House Caerleon Road Llanfrechfa Cwmbran Gwent NP44 8DQ to Whetley Farm Powerstock Bridport DT6 3TG on 2023-06-27 |
27/06/2327 June 2023 | Change of details for Anthony Davies-Cooper as a person with significant control on 2023-06-27 |
27/06/2327 June 2023 | Change of details for Kerry Davies-Cooper as a person with significant control on 2023-06-27 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/07/219 July 2021 | Previous accounting period extended from 2020-10-11 to 2020-10-31 |
09/07/219 July 2021 | Micro company accounts made up to 2020-10-26 |
26/10/2026 October 2020 | Annual accounts for year ending 26 Oct 2020 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
11/10/1911 October 2019 | Annual accounts for year ending 11 Oct 2019 |
03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY DAVIES-COOPER / 05/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
23/10/1823 October 2018 | PSC'S CHANGE OF PARTICULARS / KERRY DAVIES-COOPER / 01/04/2018 |
23/10/1823 October 2018 | PSC'S CHANGE OF PARTICULARS / ANTHONY DAVIES-COOPER / 01/04/2018 |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM THE CROFT LANSDOWN ROAD CAERLEON NEWPORT NP18 1NR UNITED KINGDOM |
12/10/1712 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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