FRANCHISE 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 |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
08/12/248 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/02/244 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 105 HAWKINS CRESCENT BRADLEY STOKE BRISTOL BS32 8EL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
16/10/1716 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | 05/02/15 STATEMENT OF CAPITAL GBP 100 |
12/02/1612 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | DIRECTOR APPOINTED MR SAM KENNETH MEREDITH |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
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 |
08/02/128 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
04/07/084 July 2008 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM THE CLOCK TOWER, FARLEIGH COURT OLD WESTON ROAD, FLAX BOURTON BRISTOL BS48 1UR |
04/07/084 July 2008 | APPOINTMENT TERMINATED DIRECTOR JEREMY PARKER |
04/07/084 July 2008 | APPOINTMENT TERMINATED SECRETARY RACHEL MEREDITH |
06/02/086 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/10/0722 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/10/0722 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/07/0711 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
05/02/075 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 190 CHELTENHAM ROAD REDLAND BRISTOL BS6 5RB |
11/06/0411 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/02/0428 February 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
24/05/0324 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
19/03/0319 March 2003 | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
01/06/021 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/04/025 April 2002 | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
13/09/0113 September 2001 | REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 164 GLOUCESTER ROAD BISHOPSTON BRISTOL BS7 8NT |
24/04/0124 April 2001 | SECRETARY RESIGNED |
24/04/0124 April 2001 | DIRECTOR RESIGNED |
24/04/0124 April 2001 | NEW DIRECTOR APPOINTED |
18/04/0118 April 2001 | REGISTERED OFFICE CHANGED ON 18/04/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
18/04/0118 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/03/0122 March 2001 | 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