DIXON FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

16/08/2416 August 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

17/08/2317 August 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/06/2112 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

27/11/2027 November 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

06/12/196 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/08/183 August 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

15/09/1715 September 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE ANNE FEENEY / 21/08/2015

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE FEENEY / 21/08/2015

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 COMPANY NAME CHANGED ABOUT TIME LOANS LTD CERTIFICATE ISSUED ON 28/07/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN FEENEY

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN FEENEY

View Document

18/01/1118 January 2011 Annual return made up to 1 June 2010 with full list of shareholders

View Document

14/09/1014 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1014 September 2010 COMPANY NAME CHANGED FREEDOM LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 14/09/10

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN FEENEY

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 137 GOLDEN CROSS LANE BROMSGROVE WORCESTERSHIRE B61 0LA UNITED KINGDOM

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SMALL

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ELIZABETH EVELYN SMALL

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR GARETH THOMPSON

View Document

01/06/091 June 2009 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