GORDON FINANCIAL 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
04/09/244 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GORDON

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 1010.10

View Document

25/01/1925 January 2019 ADOPT ARTICLES 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

05/10/185 October 2018 CESSATION OF PHILLIP RODNEY GORDON AS A PSC

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN GORDON / 31/03/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM WHITE HORSE BUILDING, 20 THE CROSS, NESTON WIRRAL CH64 9UB

View Document

01/12/161 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1619 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/09/1524 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RODNEY GORDON / 31/12/2012

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 1010

View Document

14/09/1214 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/09/1123 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/09/102 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY JOAN GORDON

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GORDON / 23/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RODNEY GORDON / 23/08/2010

View Document

01/09/101 September 2010 SECRETARY APPOINTED MRS CATHERINE ELAYNE GORDON

View Document

20/08/1020 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1020 August 2010 COMPANY NAME CHANGED BARON INDEPENDENT FINANCIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 20/08/10

View Document

16/08/1016 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MR PETER JOHN GORDON

View Document

28/08/0728 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: WHITEHORSE BUILDING 20 THE CROSS NEST WIRRAL CH64 9UB

View Document

12/09/0512 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: VISCOUNT HOUSE HIGH STREET NESTON SOUTH WIRRAL CH64 9AD

View Document

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/09/9512 September 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/09/944 September 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/01/9221 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/926 January 1992 COMPANY NAME CHANGED ASSOCIATED INSURANCE AND MORTGAG E SERVICES (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 07/01/92

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/09/915 September 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/09/888 September 1988 WD 17/08/88 AD 16/12/87--------- £ SI 900@1=900 £ IC 100/1000

View Document

08/09/888 September 1988 WD 17/08/88 AD 01/01/87--------- £ SI 98@1=98 £ IC 2/100

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: 12 GOTHAM ROAD BEBINGTON WIRRAL MERSEY SIDE L63 9NQ

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8816 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8822 March 1988 £ NC 100/1000 16/12/8

View Document

22/03/8822 March 1988 NC INC ALREADY ADJUSTED

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 GAZETTABLE DOCUMENT

View Document

03/10/863 October 1986 COMPANY NAME CHANGED GOODORBIT LIMITED CERTIFICATE ISSUED ON 03/10/86

View Document

23/09/8623 September 1986 REGISTERED OFFICE CHANGED ON 23/09/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

23/09/8623 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8614 July 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