FINANCIAL AND INVESTMENT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from 43 43 Grantham Avenue Great Notley Braintree Essex CM77 7FP England to 43 Grantham Avenue Great Notley Braintree Essex CM77 7FP on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr John Joseph Mcgee on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mr John Joseph Mcgee as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Secretary's details changed for Mr John Joseph Mcgee on 2025-06-09

View Document

31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

07/12/217 December 2021 Registered office address changed from Coopers House Wingletye Lane Hornchurch Essex RM11 3AT to 43 43 Grantham Avenue Great Notley Braintree Essex CM77 7FP on 2021-12-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/01/2121 January 2021 CURRSHO FROM 28/02/2020 TO 31/08/2019

View Document

21/01/2121 January 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MCGEE / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MCGEE / 28/05/2020

View Document

28/05/2028 May 2020 SECRETARY APPOINTED MR JOHN JOSEPH MCGEE

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR JOHN JOSEPH MCGEE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/02/1425 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 9 FULLERS COURT RAILWAY STREET BRAINTREE ESSEX CM7 3GY ENGLAND

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 6 RAVEL AVENUE WITHAM ESSEX CM8 1QA ENGLAND

View Document

31/08/1131 August 2011 SUB-DIVISION 19/08/11

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1111 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW MCGEE / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 9 FULLERS COURT RAILWAY STREET BRAINTREE ESSEX CM7 3GY

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN MCGEE

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 9 FULLERS COURT RAILWAY STREET BRAINTREE ESSEX CM7 3GY

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 7 FULLERS COURT RAILWAY STREET BRAINTREE ESSEX CM7 3GY

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: ASTON LODGE 22 ONGAR ROAD WRITTLE CHELMSFORD ESSEX CM1 3NU

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: MKM HOUSE 6/16 BARON ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XQ

View Document

14/04/9914 April 1999 NC INC ALREADY ADJUSTED 25/03/99

View Document

14/04/9914 April 1999 £ NC 100/10000 25/03/99

View Document

14/12/9814 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

10/05/9810 May 1998 EXEMPTION FROM APPOINTING AUDITORS 30/01/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 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