CARTWRIGHT FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

14/11/2414 November 2024 Certificate of change of name

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/05/231 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/03/2330 March 2023 Registered office address changed from Mill Pool House Mill Lane Godalming Surrey GU7 1EY to 250 Fowler Avenue Farnborough GU14 7JP on 2023-03-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/05/2012 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 DIRECTOR APPOINTED MR ANTONY JOHN GRIST

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR SAMUEL JOSEPH ROBERTS

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA SWALLOW

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE PARSONS

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN KELSH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 CURREXT FROM 28/02/2014 TO 31/07/2014

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

26/03/1426 March 2014 CURRSHO FROM 31/12/2013 TO 28/02/2013

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MRS SANDRA KEMISH SWALLOW

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MRS ADRIENNE LYNN PARSONS

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR GAVIN JAMES KELSH

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR ROBIN PHILIP IAN PEARCE

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOBLE

View Document

17/12/1317 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAN CARTWRIGHT

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR ROBERT NOBLE

View Document

16/05/1316 May 2013 SECOND FILING FOR FORM TM01

View Document

16/05/1316 May 2013 SECOND FILING FOR FORM TM01

View Document

02/05/132 May 2013 SECOND FILING FOR FORM AP01

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED IAN STANLEY CARTWRIGHT

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WADDELL

View Document

16/04/1316 April 2013 ARTICLES OF ASSOCIATION

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM WEY HOUSE FARNHAM ROAD GUILDFORD SURREY GU1 4YD

View Document

05/04/135 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/135 April 2013 COMPANY NAME CHANGED STEVTON (NO.536) LIMITED CERTIFICATE ISSUED ON 05/04/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/12/1211 December 2012 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