EARLEY FINANCIAL SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 13/01/2513 January 2025 | Application to strike the company off the register |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-04-30 |
| 14/08/2414 August 2024 | Registered office address changed from Haines Watts 178 Buckingham Avenue Slough SL1 4rd England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-14 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 15/02/2415 February 2024 | Current accounting period extended from 2023-12-31 to 2024-04-30 |
| 14/01/2414 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 05/01/235 January 2023 | Confirmation statement made on 2022-12-05 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/02/2218 February 2022 | Total exemption full accounts made up to 2021-12-31 |
| 07/01/227 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/07/2125 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 21/08/2021 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM C/O HAINES WATTS 177-181 FARNHAM ROAD SLOUGH SL1 4XP |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
| 30/07/1930 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
| 20/07/1820 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
| 02/02/172 February 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
| 14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 23/12/1523 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
| 03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/12/1411 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/12/136 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
| 13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 25/01/1325 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
| 09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM C/O PENTAGON CONSULTING BEECH COURT SUMMERS ROAD BURNHAM BERKSHIRE SL1 7EP |
| 19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 19/12/1119 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
| 14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 20/01/1120 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
| 03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY / 01/10/2009 |
| 04/01/104 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
| 20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 18/12/0818 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
| 11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 06/12/076 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
| 28/07/0728 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 24/05/0724 May 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
| 31/07/0631 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 31/07/0631 July 2006 | £ NC 100/102 01/09/05 |
| 31/07/0631 July 2006 | NC INC ALREADY ADJUSTED 01/09/05 |
| 02/06/062 June 2006 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: C/O PENTAGON CONSULTING 32 HIGH STREET BURNHAM BUCKINGHAMSHIRE SL1 7JP |
| 19/12/0519 December 2005 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
| 28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 10/12/0410 December 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
| 30/11/0430 November 2004 | REGISTERED OFFICE CHANGED ON 30/11/04 FROM: C/O PENTAGON CONSULTING, REGUS HOUSE, 268 BATH ROAD SLOUGH BERKS SL1 4DX |
| 10/01/0410 January 2004 | NEW DIRECTOR APPOINTED |
| 10/01/0410 January 2004 | NEW SECRETARY APPOINTED |
| 09/12/039 December 2003 | DIRECTOR RESIGNED |
| 09/12/039 December 2003 | SECRETARY RESIGNED |
| 05/12/035 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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