GRIFFINS 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
20/08/2520 August 2025 NewNotification of All Seas Capital Partners Ltd as a person with significant control on 2025-08-14

View Document

20/08/2520 August 2025 NewCessation of Neil Richard Buckingham as a person with significant control on 2025-08-14

View Document

20/08/2520 August 2025 NewRegistered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL England to Honeybourne Place Jessop Avenue Cheltenham GL50 3SH on 2025-08-20

View Document

20/08/2520 August 2025 NewNotification of Stephen Charles Harper as a person with significant control on 2025-08-14

View Document

31/07/2531 July 2025 NewCessation of Christopher Peter Duggan as a person with significant control on 2016-04-06

View Document

31/07/2531 July 2025 NewChange of details for Mr Neil Richard Buckingham as a person with significant control on 2017-01-04

View Document

21/07/2521 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/01/2513 January 2025 Director's details changed for Mr Neil Richard Buckingham on 2024-11-20

View Document

13/01/2513 January 2025 Change of details for Mr Neil Richard Buckingham as a person with significant control on 2024-11-20

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-20 with updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/06/2414 June 2024 Notification of Christopher Peter Duggan as a person with significant control on 2016-04-06

View Document

13/06/2413 June 2024 Cessation of Christopher Peter Duggan as a person with significant control on 2024-05-23

View Document

13/06/2413 June 2024 Termination of appointment of Christopher Peter Duggan as a director on 2024-05-23

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024 Statement of capital on 2024-05-22

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Director's details changed for Mr Neil Richard Buckingham on 2021-03-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

04/01/234 January 2023 Director's details changed for Mr Neil Richard Buckingham on 2021-03-16

View Document

04/01/234 January 2023 Director's details changed for Mr Christopher Peter Duggan on 2021-03-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/01/2215 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/12/175 December 2017 03/11/17 STATEMENT OF CAPITAL GBP 2312

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD BUCKINGHAM / 01/12/2017

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH WEEKS

View Document

04/11/174 November 2017 CESSATION OF KENNETH HAMILTON WEEKS AS A PSC

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1727 January 2017 04/01/17 STATEMENT OF CAPITAL GBP 3468

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER PETER DUGGAN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/07/1424 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1424 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1419 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/1419 June 2014 31/05/14 STATEMENT OF CAPITAL GBP 5430

View Document

17/06/1417 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/06/1417 June 2014 30/04/14 STATEMENT OF CAPITAL GBP 5553

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/11/1322 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/11/1223 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1210 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/123 September 2012 03/09/12 STATEMENT OF CAPITAL GBP 6103

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 CURRSHO FROM 31/07/2012 TO 30/04/2012

View Document

16/01/1216 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/116 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/10/116 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN PALLETT

View Document

23/11/1023 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD BUCKINGHAM / 25/10/2010

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PALLETT

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HAMILTON WEEKS / 20/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PALLETT / 20/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD BUCKINGHAM / 20/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PALLETT / 20/11/2009

View Document

12/12/0912 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES REED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

31/10/0531 October 2005 COMPANY NAME CHANGED GRIFFINS FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 31/10/05

View Document

18/10/0518 October 2005 COMPANY NAME CHANGED PALLETT & COLLINS FINANCIAL SERV ICES LIMITED CERTIFICATE ISSUED ON 18/10/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/12/007 December 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/007 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: PHOENIX HOUSE BARTHOLOMEW ST NEWBURY BERKS RG14 5QG

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 ADOPT MEM AND ARTS 31/08/99

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 ADOPT MEM AND ARTS 30/07/99

View Document

04/08/994 August 1999 COMPANY NAME CHANGED PALLETT & COLLINS (INSURANCE BRO KERS) LIMITED CERTIFICATE ISSUED ON 04/08/99

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/971 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

03/01/973 January 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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

02/12/942 December 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993

View Document

02/12/932 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

02/12/932 December 1993

View Document

06/08/936 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

26/03/9226 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990

View Document

26/11/9026 November 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

26/11/9026 November 1990

View Document

21/01/9021 January 1990

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

21/01/9021 January 1990

View Document

21/01/9021 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ADOPT MEM AND ARTS 230188

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

06/01/896 January 1989

View Document

06/01/896 January 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989

View Document

13/01/8813 January 1988

View Document

13/01/8813 January 1988

View Document

13/01/8813 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

16/01/8716 January 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987

View Document

16/01/8716 January 1987

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

08/11/868 November 1986

View Document

08/11/868 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/868 November 1986

View Document

08/11/868 November 1986

View Document

08/11/868 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information