FRANCHISE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

08/12/248 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

11/12/2311 December 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

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 105 HAWKINS CRESCENT BRADLEY STOKE BRISTOL BS32 8EL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 05/02/15 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1612 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR SAM KENNETH MEREDITH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

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

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY PARKER

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY RACHEL MEREDITH

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 190 CHELTENHAM ROAD REDLAND BRISTOL BS6 5RB

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 164 GLOUCESTER ROAD BISHOPSTON BRISTOL BS7 8NT

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 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