FINTEC BUSINESS 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
28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Termination of appointment of Garry Stephen Stuart-Martin as a director on 2024-12-01

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

10/12/2410 December 2024 Termination of appointment of Ruben Dario Riano Moreno as a director on 2024-12-01

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Registered office address changed from Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR England to 8 Sylvan Close Higher Heath Whitchurch SY13 2TB on 2023-03-20

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

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

View Accounts

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

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

06/12/216 December 2021 Termination of appointment of Mark Christopher Greenwood as a director on 2021-11-30

View Document

23/06/2123 June 2021 Registered office address changed from 8 Sylvan Close Higher Heath Whitchurch Shropshire SY13 2TB to Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 2021-06-23

View Document

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

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH LONGSTAFF

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR SPENCER CHARLES TAYLOR

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

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

View Accounts

06/10/166 October 2016 COMPANY NAME CHANGED ASA SOLUTIONS LTD CERTIFICATE ISSUED ON 06/10/16

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/12/1522 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

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

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

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

View Accounts

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM, KEMP HOUSE 152 CITY ROAD, LONDON, GREATER LONDON, EC1V 2NX

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM, TRIDENT ONE STYAL ROAD, MANCHESTER, M22 5XB, UNITED KINGDOM

View Document

27/11/1327 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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