COIN 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
12/08/2512 August 2025 NewCessation of Colin Philip Darbyshire as a person with significant control on 2025-07-30

View Document

12/08/2512 August 2025 NewTermination of appointment of Colin Phillip Darbyshire as a director on 2025-07-30

View Document

12/08/2512 August 2025 NewTermination of appointment of Colin Phillip Darbyshire as a secretary on 2025-07-30

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Accounts

30/01/2330 January 2023 Appointment of Mrs Melanie Gallagher as a director on 2022-12-15

View Document

30/01/2330 January 2023 Cessation of Ian Malcolm Shaw as a person with significant control on 2022-12-15

View Document

30/01/2330 January 2023 Notification of Melanie Anne Gallagher as a person with significant control on 2022-12-15

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN PHILLIP DARBYSHIRE / 26/11/2010

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN PARKINSON / 26/11/2010

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PHILLIP DARBYSHIRE / 26/11/2010

View Document

25/01/1125 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PHILLIP DARBYSHIRE / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN PARKINSON / 01/10/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM, 45 CHAPEL STREET, LEIGH, LANCASHIRE, WN7 2PB

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE BB1 6AY

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: THOMPSON HOUSE, 3-6 RICHMOND TERRACE, BLACKBURN, LANCASHIRE BB1 7AU

View Document

11/12/0411 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: C/O ABRAMS ASHTON, 41 SAINT THOMASS ROAD, CHORLEY, LANCASHIRE PR7 1JE

View Document

19/12/0319 December 2003 NC INC ALREADY ADJUSTED 19/11/03

View Document

19/12/0319 December 2003 £ NC 50000/100000 19/11

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 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