FINSOL SYSTEMS LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewFinal Gazette dissolved following liquidation

View Document

10/09/2510 September 2025 NewFinal Gazette dissolved following liquidation

View Document

10/06/2510 June 2025 Notice of move from Administration to Dissolution

View Document

16/01/2516 January 2025 Administrator's progress report

View Document

17/07/2417 July 2024 Administrator's progress report

View Document

17/01/2417 January 2024 Administrator's progress report

View Document

24/07/2324 July 2023 Administrator's progress report

View Document

18/07/2318 July 2023 Notice of extension of period of Administration

View Document

13/01/2313 January 2023 Administrator's progress report

View Document

09/05/229 May 2022 Termination of appointment of Timothy Patrick Mutton as a director on 2022-03-15

View Document

14/01/2214 January 2022 Administrator's progress report

View Document

28/06/2128 June 2021 Registered office address changed from 3 Weekley Wood Close Kettering NN14 1UQ England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2021-06-28

View Document

24/06/2124 June 2021 Appointment of an administrator

View Document

13/04/2113 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069812520002

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM UNIT 6, ECKLAND LODGE BUSINESS PARK DESBOROUGH ROAD MARKET HARBOROUGH LE16 8HB ENGLAND

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR SULEMAN MOGRA

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORGAN

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM THE ADMIRAL'S CELLAR BROKE HALL NACTON IPSWICH IP10 0ET ENGLAND

View Document

20/08/1920 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1913 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069812520001

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR TIMOTHY PATRICK MUTTON

View Document

02/08/192 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR SULEMAN MOGRA

View Document

30/07/1930 July 2019 PREVSHO FROM 31/08/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BUTLER

View Document

30/10/1830 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/11/1714 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR JASON FRANCIS BUTLER

View Document

06/12/166 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 4

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY GARY HOLMES

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN PENTLAND

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MUTTON

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM THE OLD GRANARY COTTON END NORTHAMPTON NN4 8HP

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETE JONES

View Document

02/10/152 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GARY WILLIAM HOLMES / 21/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

12/02/1512 February 2015 ADOPT ARTICLES 07/01/2015

View Document

03/02/153 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR TIMOTHY PATRICK MUTTON

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR TIMOTHY DAVID MORGAN

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR TIMOTHY DAVID MORGAN

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON MATTIMOE

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED THE FORUM EVENT COMPANY LIMITED CERTIFICATE ISSUED ON 16/10/14

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MATTIMOE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY HOLMES / 05/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH MATTIMOE / 05/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS MATTIMOE / 05/08/2010

View Document

05/08/095 August 2009 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