FINITE 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 |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-09-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-09-09 with no updates |
28/06/2328 June 2023 | Appointment of Mr Mark Taylor as a director on 2023-06-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-09-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
29/07/2029 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053998270002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP COTTON |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
24/05/1624 May 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/10/1515 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/08/1519 August 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
15/04/1515 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | DIRECTOR APPOINTED MR HARRY EDWIN JOHNSON |
08/04/148 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/05/1322 May 2013 | PURCHASE CONTRACT 24/04/2013 |
21/05/1321 May 2013 | RETURN OF PURCHASE OF OWN SHARES |
21/05/1321 May 2013 | 24/04/13 STATEMENT OF CAPITAL GBP 400 |
17/05/1317 May 2013 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM CANNON SUITE PAVILLION BUSINESS CENTRE STANNINGLY ROAD STANNINGLY LEEDS WEST YORKSHIRE LS28 6NB |
04/04/134 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | SECRETARY APPOINTED MR OLIVER JAMES LISLES |
14/04/1114 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
14/04/1114 April 2011 | APPOINTMENT TERMINATED, DIRECTOR FRASER STRIDE |
14/04/1114 April 2011 | APPOINTMENT TERMINATED, SECRETARY FRASER STRIDE |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES COTTON / 20/03/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER WILLIAM STRIDE / 20/03/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES LISLES / 20/03/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUKE MATHIESON / 20/03/2010 |
15/02/1015 February 2010 | SUB DIVISION 14/12/2009 |
02/02/102 February 2010 | 06/04/09 STATEMENT OF CAPITAL GBP 200 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER LISLES / 03/07/2008 |
07/07/097 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER STRIDE / 14/06/2009 |
07/07/097 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER STRIDE / 14/06/2009 |
07/07/097 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATHIESON / 03/07/2008 |
01/05/091 May 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | DIRECTOR APPOINTED PHILIP JAMES COTTON |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | APPOINTMENT TERMINATED DIRECTOR MORGAN BARKE |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/08/0731 August 2007 | SUBDIV 27/07/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 72 LOWER WORTLEY ROAD LEEDS WEST YORKSHIRE LS12 4SN |
13/12/0513 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/09/0513 September 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/09/0513 September 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/05/0525 May 2005 | S366A DISP HOLDING AGM 20/03/05 |
20/03/0520 March 2005 | 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