FINTEC BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Termination of appointment of Garry Stephen Stuart-Martin as a director on 2024-12-01 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-27 with updates |
10/12/2410 December 2024 | Termination of appointment of Ruben Dario Riano Moreno as a director on 2024-12-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
18/08/2318 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
24/01/2324 January 2023 | Micro company accounts made up to 2022-03-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-27 with updates |
06/12/216 December 2021 | Termination of appointment of Mark Christopher Greenwood as a director on 2021-11-30 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | APPOINTMENT TERMINATED, DIRECTOR SARAH LONGSTAFF |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
31/08/1731 August 2017 | DIRECTOR APPOINTED MR SPENCER CHARLES TAYLOR |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
06/10/166 October 2016 | COMPANY NAME CHANGED ASA SOLUTIONS LTD CERTIFICATE ISSUED ON 06/10/16 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
22/12/1522 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
01/12/141 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
17/10/1417 October 2014 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM, KEMP HOUSE 152 CITY ROAD, LONDON, GREATER LONDON, EC1V 2NX |
15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM, TRIDENT ONE STYAL ROAD, MANCHESTER, M22 5XB, UNITED KINGDOM |
27/11/1327 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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