FINCH ACCOUNTING 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
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/11/2430 November 2024 Registered office address changed from 4 Cranston Grove Gatley Cheadle Cheshire SK8 4HS to 36 Daylesford Crescent Cheadle SK8 1LH on 2024-11-30

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

02/12/192 December 2019 06/04/19 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

04/10/174 October 2017 06/04/17 STATEMENT OF CAPITAL GBP 100

View Document

29/05/1729 May 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE FINCH / 06/04/2017

View Document

07/04/177 April 2017 COMPANY NAME CHANGED FINCH CORP LIMITED CERTIFICATE ISSUED ON 07/04/17

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS CLARE LOUISE FINCH

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/05/1531 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

07/12/147 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

07/12/147 December 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIAN FINCH / 06/06/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 11 VALLEY DENE NEWHAVEN EAST SUUSEX BN9 9NF

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/11/1330 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

09/06/139 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

06/12/126 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/05/1220 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

17/12/1117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FINCH / 17/12/2011

View Document

17/12/1117 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

17/12/1117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIAN FINCH / 17/12/2011

View Document

17/12/1117 December 2011 REGISTERED OFFICE CHANGED ON 17/12/2011 FROM 4 CANSTON GROVE GATELEY CHESHIRE SK8 4HS

View Document

03/04/113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 4 CRANSTON GROVE GATLEY CHEADLE CHESHIRE SK8 4HS ENGLAND

View Document

07/02/117 February 2011 SECRETARY APPOINTED BRIAN FINCH

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN FINCH

View Document

16/12/1016 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 2 AQUITAINE MEWS CHELTENHAM ROAD EAST CHURCHDOWN GLOUCESTER GLOUCESTERSHIRE GL3 1JF

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

01/01/101 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FINCH / 01/10/2009

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

31/12/0831 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 61 SISSON ROAD GLOUCESTER GLOUCESTERSHIRE GL2 0RJ

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 11 MURRAY STREET CAMDEN LONDON NW1 9RE

View Document

29/11/0529 November 2005 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