MONEYSOLVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/12/231 December 2023 | Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 2023-12-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-04 with updates |
25/01/2325 January 2023 | Cessation of Astute Money Holdings Limited as a person with significant control on 2023-01-23 |
25/01/2325 January 2023 | Notification of Financial Solutions Grp Ltd as a person with significant control on 2023-01-23 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Termination of appointment of Elizabeth Tselepis-Beesley as a director on 2022-05-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
18/01/1718 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | DIRECTOR APPOINTED MR MICHAEL DAVIES |
24/05/1624 May 2016 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH TSELEPIS-BEESLEY |
11/02/1611 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/03/155 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK BEESLEY |
13/05/1413 May 2014 | DIRECTOR APPOINTED MRS ELIZABETH TSELEPIS-BEESLEY |
12/02/1412 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
12/02/1412 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH BEESLEY / 05/02/2013 |
24/12/1324 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
15/02/1315 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
21/12/1221 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
23/03/1223 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
04/01/124 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
05/05/115 May 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
07/12/107 December 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
15/11/1015 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
26/08/1026 August 2010 | 20/08/10 STATEMENT OF CAPITAL GBP 2 |
01/06/101 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BEESLEY / 21/02/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BEESLEY / 21/02/2010 |
01/06/101 June 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
13/07/0913 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
09/04/099 April 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
03/10/083 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
26/08/0826 August 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 25 ST JOHNS STREET MANCHESTER M3 4DT |
24/05/0724 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | NEW SECRETARY APPOINTED |
12/09/0612 September 2006 | NEW DIRECTOR APPOINTED |
23/02/0623 February 2006 | DIRECTOR RESIGNED |
23/02/0623 February 2006 | SECRETARY RESIGNED |
21/02/0621 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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