FARGROVE FINANCIAL 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 |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
09/05/239 May 2023 | Registered office address changed from Royston Chambers 90 Worcester Road Hagley Stourbridge West Midlands DY9 0NJ to The Rocks Bromsgrove Road Clent Stourbridge West Midlands DY9 9QE on 2023-05-09 |
04/05/234 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
11/05/2111 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
11/12/2011 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
15/05/1815 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/03/1611 March 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/01/1523 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 127A WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NW |
22/01/1422 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/03/1312 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/01/1220 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HARRIS / 17/01/2010 |
21/01/1021 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/02/071 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/06/051 June 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/02/0412 February 2004 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 127A WORCESTER ROAD HAGLEY WORCESTERSHIRE DY9 0NW |
12/02/0412 February 2004 | COMPANY NAME CHANGED FARGROVE LTD CERTIFICATE ISSUED ON 12/02/04 |
11/02/0411 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | NEW DIRECTOR APPOINTED |
04/08/034 August 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
04/08/034 August 2003 | NEW SECRETARY APPOINTED |
04/08/034 August 2003 | REGISTERED OFFICE CHANGED ON 04/08/03 FROM: 6 HAGLEY MEWS HAGLEY WORSTISHIRE DY9 9LQ |
29/01/0329 January 2003 | DIRECTOR RESIGNED |
29/01/0329 January 2003 | SECRETARY RESIGNED |
29/01/0329 January 2003 | REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
17/01/0317 January 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