COWLING RAWNSLEY FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/11/2321 November 2023 Cessation of Gary Rawnsley as a person with significant control on 2020-04-20

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

21/11/2321 November 2023 Notification of Crfs Holdings Ltd as a person with significant control on 2020-04-20

View Document

21/11/2321 November 2023 Cessation of Nicholas Allan Cowling as a person with significant control on 2020-04-20

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Second filing of Confirmation Statement dated 2021-03-14

View Document

07/11/237 November 2023 Second filing of Confirmation Statement dated 2022-11-25

View Document

07/11/237 November 2023 Second filing of Confirmation Statement dated 2022-03-14

View Document

11/10/2311 October 2023 Change of share class name or designation

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

22/11/2222 November 2022 Change of share class name or designation

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/03/2221 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Director's details changed for Mr Nicholas Allan Cowling on 2021-07-12

View Document

14/07/2114 July 2021 Change of details for Mr Nicholas Allan Cowling as a person with significant control on 2021-07-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 Confirmation statement made on 2021-03-14 with no updates

View Document

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

27/01/2027 January 2020 SECRETARY'S CHANGE OF PARTICULARS / ANTONIA LINDA COWLING / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RAWNSLEY / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALLAN COWLING / 27/01/2020

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

08/05/178 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/04/1523 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 16-18 KIRKGATE TADCASTER NORTH YORKSHIRE LS24 9AD

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALLAN COWLING / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RAWNSLEY / 01/04/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: THE GRANARY GRASSDALE BARNS BREIGHTON NORTH YORKSHIRE YO8 6DH

View Document

17/09/0717 September 2007 NC INC ALREADY ADJUSTED 01/08/07

View Document

17/09/0717 September 2007 £ NC 5000/5100 01/08/0

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 COMPANY NAME CHANGED COWLING FINANCIAL SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 14/08/07

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 18 LANDALEWOOD ROAD, CLIFTON MOOR, YORK NORTH YORKSHIRE YO30 4SX

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

16/01/0416 January 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