CONFIDENTAL 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 |
---|---|
24/12/2424 December 2024 | Satisfaction of charge 083768670002 in full |
06/12/246 December 2024 | Registration of charge 083768670004, created on 2024-12-04 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
25/10/2425 October 2024 | Appointment of Mrs Sarah Noreen Ahmed as a director on 2024-10-25 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-24 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Change of details for Mr Shaikh Farouk Ahmed as a person with significant control on 2024-01-29 |
29/01/2429 January 2024 | Notification of Sarah Noreen Ahmed as a person with significant control on 2024-01-29 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-01-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-24 with updates |
05/10/225 October 2022 | Director's details changed for Mr Shaikh Farouk Ahmed on 2022-09-05 |
05/10/225 October 2022 | Change of details for Mr Shaikh Farouk Ahmed as a person with significant control on 2022-09-05 |
01/02/221 February 2022 | Registration of charge 083768670003, created on 2022-02-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-01-31 |
24/09/2124 September 2021 | Cessation of Sarah Noreen Ahmed as a person with significant control on 2021-09-24 |
24/09/2124 September 2021 | Change of details for Mr Shaikh Farouk Ahmed as a person with significant control on 2021-09-24 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with updates |
15/06/2115 June 2021 | Registration of charge 083768670002, created on 2021-06-14 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | APPOINTMENT TERMINATED, DIRECTOR SARAH AHMED |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/11/1823 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH NOREEN AHMED |
23/11/1823 November 2018 | PSC'S CHANGE OF PARTICULARS / MR SHAIKH FAROUK AHMED / 13/04/2018 |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | SECRETARY APPOINTED MR FAZAL AHMED |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/05/1631 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083768670001 |
25/02/1625 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
11/01/1611 January 2016 | DIRECTOR APPOINTED MRS SARAH NOREEN AHMED |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAIKH FAROUK AHMED / 20/10/2014 |
07/02/157 February 2015 | DISS40 (DISS40(SOAD)) |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
27/01/1527 January 2015 | FIRST GAZETTE |
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 |
17/03/1417 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
28/01/1328 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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