CONFERENCE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Director's details changed for Ms Amy Jo Dalton on 2025-06-18 |
18/06/2518 June 2025 New | Change of details for Mrs Margaret Lynne Dalton as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 New | Notification of Amy Jo Dalton as a person with significant control on 2025-06-18 |
25/11/2425 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
03/07/233 July 2023 | Director's details changed for Ms Amy Jo Dalton on 2022-08-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
03/07/233 July 2023 | Director's details changed for Mrs Margaret Lynne Dalton on 2022-08-31 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/11/1914 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
13/11/1813 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
18/07/1718 July 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/09/1629 September 2016 | 02/08/16 STATEMENT OF CAPITAL GBP 8007 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
07/12/157 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
19/11/1519 November 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/12/145 December 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/11/1318 November 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/05/1313 May 2013 | DIRECTOR APPOINTED MS AMY JO DALTON |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/11/1219 November 2012 | Annual return made up to 17 November 2012 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
07/12/117 December 2011 | Annual return made up to 17 November 2011 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/07/1114 July 2011 | APPOINTMENT TERMINATED, SECRETARY OLIVE STIRROP |
14/07/1114 July 2011 | SECRETARY APPOINTED AMY JO DALTON |
29/11/1029 November 2010 | Annual return made up to 17 November 2010 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/11/0920 November 2009 | Annual return made up to 17 November 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LYNNE DALTON / 20/11/2009 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/12/0811 December 2008 | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
10/12/0710 December 2007 | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
17/01/0717 January 2007 | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
23/11/0423 November 2004 | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
25/11/0325 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
18/11/0318 November 2003 | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS |
21/11/0221 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
21/11/0221 November 2002 | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS |
08/11/018 November 2001 | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS |
27/06/0127 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
13/12/0013 December 2000 | £ NC 1000/8000 01/12/00 |
13/12/0013 December 2000 | NC INC ALREADY ADJUSTED 07/12/00 |
24/11/0024 November 2000 | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
06/12/996 December 1999 | RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS |
28/04/9928 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
18/04/9918 April 1999 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 28/02/99 |
12/01/9912 January 1999 | RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS |
20/12/9820 December 1998 | NEW SECRETARY APPOINTED |
20/12/9820 December 1998 | SECRETARY RESIGNED |
19/01/9819 January 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99 |
12/01/9812 January 1998 | NEW SECRETARY APPOINTED |
12/01/9812 January 1998 | |
12/01/9812 January 1998 | NEW DIRECTOR APPOINTED |
12/01/9812 January 1998 | REGISTERED OFFICE CHANGED ON 12/01/98 FROM: C/O MIDLANDS COMPANY SERVICES LTD, SUITE 116, LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU |
31/12/9731 December 1997 | SECRETARY RESIGNED |
31/12/9731 December 1997 | DIRECTOR RESIGNED |
03/12/973 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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