FINANSYS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

03/04/253 April 2025 Registered office address changed from Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to Office One 1 Coldbath Square Farringdon London EC1R 5HL on 2025-04-03

View Document

01/04/251 April 2025 Appointment of Miss Emma Kagan as a director on 2025-04-01

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

16/05/2416 May 2024 Appointment of Mr Glyn Coy as a director on 2024-05-01

View Document

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

View Accounts

16/02/2416 February 2024 Registered office address changed from 45 Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to Centralpoint 45 Beech Street London EC2Y 8AD on 2024-02-16

View Document

16/02/2416 February 2024 Registered office address changed from 107 Cheapside London EC2V 6DN England to 45 Centralpoint 45 Beech Street London EC2Y 8AD on 2024-02-16

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

03/05/223 May 2022 Termination of appointment of Joshua Benjamin Dalton as a director on 2022-04-29

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 SECRETARY APPOINTED EMMA KAGAN

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, SECRETARY NACIYE KAGAN

View Document

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

View Accounts

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES

View Document

24/11/2024 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED TIMUR DERVISH

View Document

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

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 CESSATION OF NACIYE KAGAN AS A PSC

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

06/08/186 August 2018 SECRETARY'S CHANGE OF PARTICULARS / NADIA KAGAN / 01/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NADIA KAGAN / 01/08/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MS NADIA KAGAN / 01/08/2018

View Document

10/05/1810 May 2018 SUB-DIVISION 29/03/18

View Document

23/04/1823 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 SUB DIVISION 31/03/2018

View Document

17/04/1817 April 2018 ADOPT ARTICLES 29/03/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EROL KAGAN / 07/04/2018

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR JOSHUA BENJAMIN DALTON

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NACIYE KAGAN / 22/09/2016

View Document

05/10/165 October 2016 SECRETARY'S CHANGE OF PARTICULARS / NACIYE KAGAN / 22/09/2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NACIYE KAGAN / 22/09/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 36-38 BOTOLPH LANE LONDON EC3R 8DE

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / NACIYE KAGAN / 22/09/2016

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 154 BISHOPSGATE LONDON EC2M 4LN

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR MICHAEL GRAHAM BETTRIDGE

View Document

07/10/147 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

09/10/139 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/1225 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR YUSUF DERVISH

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR YUSUF DERVISH

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NACIYE KAGAN / 01/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR YUSUF DERVISH

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 4TH FLOOR MITRE HOUSE 12-14 MITRE STREET LONDON EC3A 5BU

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 ACC. REF. DATE EXTENDED FROM 22/03/05 TO 31/03/05

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 35 CLARISSA STREET LONDON E8 4HJ

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/03/04

View Document

14/09/0314 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/03/03

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/03/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 COMPANY NAME CHANGED PASHA LIMITED CERTIFICATE ISSUED ON 09/04/02

View Document

18/10/0118 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/01

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 22/03/00

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 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