CONFIDENTAL 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
24/12/2424 December 2024 Satisfaction of charge 083768670002 in full

View Document

06/12/246 December 2024 Registration of charge 083768670004, created on 2024-12-04

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/10/2425 October 2024 Appointment of Mrs Sarah Noreen Ahmed as a director on 2024-10-25

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Change of details for Mr Shaikh Farouk Ahmed as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Notification of Sarah Noreen Ahmed as a person with significant control on 2024-01-29

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

05/10/225 October 2022 Director's details changed for Mr Shaikh Farouk Ahmed on 2022-09-05

View Document

05/10/225 October 2022 Change of details for Mr Shaikh Farouk Ahmed as a person with significant control on 2022-09-05

View Document

01/02/221 February 2022 Registration of charge 083768670003, created on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/09/2124 September 2021 Cessation of Sarah Noreen Ahmed as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Change of details for Mr Shaikh Farouk Ahmed as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

15/06/2115 June 2021 Registration of charge 083768670002, created on 2021-06-14

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR SARAH AHMED

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH NOREEN AHMED

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR SHAIKH FAROUK AHMED / 13/04/2018

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 SECRETARY APPOINTED MR FAZAL AHMED

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083768670001

View Document

25/02/1625 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS SARAH NOREEN AHMED

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAIKH FAROUK AHMED / 20/10/2014

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O TOPPING PARTNERSHIP 8 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EJ

View Document

17/03/1417 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

28/01/1328 January 2013 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