COVERWELL FINANCIAL 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
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

24/09/2524 September 2025 NewDirector's details changed for Mr Stephen Paul Shannon on 2025-09-17

View Document

24/09/2524 September 2025 NewChange of details for Mr Stephen Paul Shannon as a person with significant control on 2025-09-17

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Stephen Paul Shannon on 2025-08-10

View Document

22/08/2522 August 2025 NewDirector's details changed for Mrs Jacqueline Shannon on 2025-08-10

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM C/O SEAFORD BUSINESS ASSISTANCE 116 A UNIT 10 SEASIDE EASTBOURNE EAST SUSSEX BN22 7QP

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MRS JACQUELINE SHANNON

View Document

09/06/179 June 2017 SECRETARY APPOINTED MR MICHAEL SWINCHATT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY JANE WATSON

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 11 PIPERS FIELD RIDGEWOOD ESTATE UCKFIELD EAST SUSSEX TN22 5SD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/10/139 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/11/1217 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 56 VALLEY DRIVE SEAFORD EAST SUSSEX BN25 3BW

View Document

18/11/1118 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL SHANNON / 01/11/2009

View Document

02/11/102 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL CHEATER

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: COVERWELL HOUSE, HURSTWOOD GRANGE, HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: OATHALL HOUSE, OATHALL ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DG

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 COMPANY NAME CHANGED UNISERVICE FINANCIAL BENEFITS LI MITED CERTIFICATE ISSUED ON 14/09/05

View Document

30/06/0530 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 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