CONCORDE COMPANY 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
06/05/256 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Termination of appointment of Stephen Ernest Rawlinson as a director on 2024-08-23

View Document

23/08/2423 August 2024 Termination of appointment of Stephen Ernest Rawlinson as a secretary on 2024-08-23

View Document

31/07/2431 July 2024 Registered office address changed from 20a Main Street Garforth Leeds West Yorkshire LS25 1AA to 20B Main Street Garforth Leeds West Yorkshire LS25 1AA on 2024-07-31

View Document

31/07/2431 July 2024 Change of details for Mr David Rawlinson as a person with significant control on 2024-06-23

View Document

31/07/2431 July 2024 Register inspection address has been changed from 20a Main Street Garforth Leeds West Yorkshire LS25 1AA United Kingdom to 20B Main Street Garforth Leeds West Yorkshire LS25 1AA

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

26/04/2426 April 2024 Register inspection address has been changed from 3 Malthouse Close Castleford West Yorkshire WF10 5EY United Kingdom to 20a Main Street Garforth Leeds West Yorkshire LS25 1AA

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

26/04/2426 April 2024 Register(s) moved to registered inspection location 20a Main Street Garforth Leeds West Yorkshire LS25 1AA

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Current accounting period extended from 2024-02-29 to 2024-03-31

View Document

26/05/2326 May 2023 Change of details for Mr David Rawlinson as a person with significant control on 2022-12-19

View Document

10/05/2310 May 2023 Change of details for Mr David Rawlinson as a person with significant control on 2022-12-19

View Document

10/05/2310 May 2023 Cessation of Stephen Ernest Rawlinson as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Appointment of Miss Sharon Laurie as a director on 2023-04-07

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

14/04/2314 April 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

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

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

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID RAWLINSON / 01/02/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAWLINSON / 20/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

06/09/176 September 2017 SAIL ADDRESS CREATED

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ERNEST RAWLINSON / 01/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ERNEST RAWLINSON / 06/09/2017

View Document

06/09/176 September 2017 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ERNEST RAWLINSON / 06/09/2017

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 53 WILLIAM STREET LOCK LANE CASTLEFORD WEST YORKSHIRE WF10 2LP UNITED KINGDOM

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

16/02/1116 February 2011 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