CITADEL FINANCIAL 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
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

21/03/2521 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

20/02/2420 February 2024 Purchase of own shares.

View Document

20/02/2420 February 2024 Purchase of own shares.

View Document

20/02/2420 February 2024 Cancellation of shares. Statement of capital on 2023-10-04

View Document

20/02/2420 February 2024 Cancellation of shares. Statement of capital on 2023-10-04

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Change of details for Mr Matthew John Paveley as a person with significant control on 2023-07-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

14/06/2314 June 2023 Secretary's details changed for Ms Lorraine Marie Steel on 2023-06-13

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Resolutions

View Document

13/09/2213 September 2022 Statement of company's objects

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/10/1929 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY TINA PAVELEY

View Document

22/10/1922 October 2019 SECRETARY APPOINTED MS LORRAINE MARIE STEEL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/02/1911 February 2019 11/02/19 STATEMENT OF CAPITAL GBP 31

View Document

11/02/1911 February 2019 11/02/19 STATEMENT OF CAPITAL GBP 29

View Document

05/11/185 November 2018 15/10/18 STATEMENT OF CAPITAL GBP 28

View Document

05/11/185 November 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/11/185 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1824 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/10/1730 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 103 C/O DALEWOOD LTD 103 NEWLAND ROAD WORTHING WEST SUSSEX BN11 1LB ENGLAND

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM C/O DALEWOOD LTD 42-44 BRUNSWICK ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 5WB ENGLAND

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 42-44 BRUNSWICK ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 5WB

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN PAVELEY / 01/09/2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 37

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 COMPANY NAME CHANGED MATTHEW PAVELEY IFA LIMITED CERTIFICATE ISSUED ON 07/05/13

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 SECRETARY APPOINTED MRS TINA SUSAN PAVELEY

View Document

29/07/1029 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/1015 July 2010 12/06/10 STATEMENT OF CAPITAL GBP 4

View Document

29/06/1029 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN PAVELEY / 10/06/2010

View Document

10/06/0910 June 2009 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