FISCAL SOLUTIONS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

23/01/2523 January 2025 Full accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Termination of appointment of Buzzacott Secretaries Limited as a secretary on 2024-10-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Registration of charge 020482840001, created on 2024-08-05

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

12/03/2412 March 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-09-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

26/04/2226 April 2022 Accounts for a small company made up to 2021-09-30

View Document

05/04/225 April 2022 Appointment of Mr Peter James Chapman as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Avnish Kumar Savjani as a director on 2022-03-31

View Document

14/06/1914 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR ANTHONY BRIAN HOPSON

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA FRANCIS

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BRIGHT

View Document

06/07/176 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMERON BRIGHT / 26/08/2016

View Document

08/07/168 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

26/05/1626 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FARDELL

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

19/05/1519 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

19/05/1419 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 ADOPT ARTICLES 20/03/2014

View Document

07/04/147 April 2014 20/03/14 STATEMENT OF CAPITAL GBP 1050

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DE LACEY

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK FARMAR

View Document

01/07/131 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/06/135 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

24/05/1124 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUZZACOTT SECRETARIES LIMITED / 14/02/2011

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

04/10/104 October 2010 DIRECTOR APPOINTED AMANDA SUSANNAH FRANCIS

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

26/05/1026 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE ALDRICH / 01/10/2009

View Document

05/10/095 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUZZACOTT SECRETARIES LIMITED / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP FARMAR / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMERON BRIGHT / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL FARDELL / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DE LACEY / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AVNISH KUMAR SAVJANI / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE ALDRICH / 01/10/2009

View Document

12/06/0912 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: 45/49, LEATHER LANE, LONDON, EC1N 7TJ.

View Document

24/06/9724 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/12/966 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9619 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

01/05/911 May 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

16/07/9016 July 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: 73 WIMPOLE STREET LONDON W1M 7DD

View Document

21/11/8921 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

25/05/8925 May 1989 WD 16/05/89 AD 28/04/89--------- £ SI 998@1=998 £ IC 2/1000

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 WD 12/04/88 PD 30/09/87--------- £ SI 2@1

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

09/02/889 February 1988 EXEMPTION FROM APPOINTING AUDITORS 300987

View Document

09/02/889 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/889 February 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

18/01/8818 January 1988 REGISTERED OFFICE CHANGED ON 18/01/88 FROM: 132 WAXWELL LANE PINNER MIDDLESEX HA5 3ES

View Document

13/10/8613 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/8620 August 1986 CERTIFICATE OF INCORPORATION

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