MULTI FINISHING 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
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

02/09/242 September 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

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Change of details for Mr Nigel Pendlebury as a person with significant control on 2023-05-03

View Document

19/05/2319 May 2023 Cessation of Vicki Sarah Pendlebury as a person with significant control on 2023-05-03

View Document

19/05/2319 May 2023 Termination of appointment of Vicki Sarah Pendlebury as a director on 2023-05-03

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/02/229 February 2022 Change of details for Mr Nigel Pendlebury as a person with significant control on 2021-05-24

View Document

08/02/228 February 2022 Change of details for Mr Nigel Pendlebury as a person with significant control on 2021-05-24

View Document

08/02/228 February 2022 Notification of Vicki Sarah Pendlebury as a person with significant control on 2021-05-24

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, 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

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, NO UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PENDLEBURY / 10/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI SARAH PENDLEBURY / 10/02/2017

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 7 HIGH STREET HIGH STREET CHAPEL-EN-LE-FRITH HIGH PEAK SK23 0HD UNITED KINGDOM

View Document

22/09/1622 September 2016 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

08/09/168 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information