MONEYSOLVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

25/01/2325 January 2023 Cessation of Astute Money Holdings Limited as a person with significant control on 2023-01-23

View Document

25/01/2325 January 2023 Notification of Financial Solutions Grp Ltd as a person with significant control on 2023-01-23

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Termination of appointment of Elizabeth Tselepis-Beesley as a director on 2022-05-10

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR MICHAEL DAVIES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH TSELEPIS-BEESLEY

View Document

11/02/1611 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BEESLEY

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MRS ELIZABETH TSELEPIS-BEESLEY

View Document

12/02/1412 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH BEESLEY / 05/02/2013

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/02/1315 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/05/115 May 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/08/1026 August 2010 20/08/10 STATEMENT OF CAPITAL GBP 2

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BEESLEY / 21/02/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEESLEY / 21/02/2010

View Document

01/06/101 June 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 25 ST JOHNS STREET MANCHESTER M3 4DT

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 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