BIRCH FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewCessation of Taylored Group Holdings Ltd as a person with significant control on 2025-04-04

View Document

05/09/255 September 2025 NewNotification of Lwm Ar Limited as a person with significant control on 2025-04-04

View Document

06/08/256 August 2025 NewCurrent accounting period shortened from 2026-02-28 to 2025-12-31

View Document

11/07/2511 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

03/06/253 June 2025 Appointment of Indigo Corporate Secretary Limited as a secretary on 2025-04-25

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/12/212 December 2021 Cessation of Jonathan Edward Taylor as a person with significant control on 2020-09-28

View Document

01/12/211 December 2021 Director's details changed for Mr Jonathan Edward Taylor on 2021-11-30

View Document

01/12/211 December 2021 Director's details changed for Mrs Carole Taylor on 2021-11-30

View Document

29/11/2129 November 2021 Amended micro company accounts made up to 2021-02-28

View Document

26/11/2126 November 2021 Notification of Taylored Group Holdings Ltd as a person with significant control on 2020-09-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WINNETT / 19/09/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY JULIE HISCOCK

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM TRELAWNEY HOUSE PARK LANE EARLS COLNE COLCHESTER ESSEX CO6 2RH

View Document

09/12/159 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/12/1312 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WINNETT / 28/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WINNETT / 27/06/2012

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE HISCOCK

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MS JULIE PATRICIA HISCOCK

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED BEAULIEU INDEPENDENT WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

27/10/1127 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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