FRENCH SOLUTIONS LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065267320001

View Document

13/04/1513 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 PREVSHO FROM 31/07/2014 TO 31/12/2013

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/04/1416 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES JOHN FRENCH / 13/11/2013

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEM ALEXANDER FRENCH / 13/11/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM
90-92 HIGH STREET
EVESHAM
WORCESTERSHIRE
WR11 4EU
UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 04/04/13 NO CHANGES

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/03/1212 March 2012 07/03/12 NO CHANGES

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

11/08/1111 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

25/03/1125 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES JOHN FRENCH / 26/10/2010

View Document

08/10/108 October 2010 DIRECTOR APPOINTED JEM ALEXANDER FRENCH

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MRS JOAN PAULINE BRADLEY

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 43 CAERNARVON DRIVE RHIWDERIN NEWPORT GWENT NP10 8QT UNITED KINGDOM

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN PAULINE BRADLEY / 02/09/2010

View Document

01/04/101 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES JOHN FRENCH / 13/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN PAULINE BRADLEY / 13/01/2010

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: 90/92 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU UNITED KINGDOM

View Document

19/05/0919 May 2009 CURREXT FROM 31/03/2009 TO 31/07/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 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