WARWICK 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
27/02/2527 February 2025 Register inspection address has been changed from C/O Counters Consulting Limited Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG England to Lancaster House Foxhole Road Chorley PR7 1NY

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

10/01/2510 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

06/01/256 January 2025 Second filing of Confirmation Statement dated 2018-05-17

View Document

03/12/243 December 2024 Registered office address changed from 3 Charles Court Budbrooke Industrial Estate Warwick CV34 5LZ England to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2024-12-03

View Document

28/11/2428 November 2024 Termination of appointment of Richard Edward Payne as a director on 2024-10-29

View Document

28/11/2428 November 2024 Termination of appointment of Gregory Jones as a director on 2024-10-29

View Document

28/11/2428 November 2024 Cessation of Richard Edward Payne as a person with significant control on 2024-10-29

View Document

28/11/2428 November 2024 Cessation of Gregory Jones as a person with significant control on 2024-10-29

View Document

28/11/2428 November 2024 Notification of Pfm Group Limited as a person with significant control on 2024-10-29

View Document

28/11/2428 November 2024 Appointment of Mrs Julie Suzanne Hepworth as a director on 2024-10-29

View Document

28/11/2428 November 2024 Appointment of David John Philip Hesketh as a director on 2024-10-29

View Document

24/10/2424 October 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

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

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

View Accounts

23/12/2223 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

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Cancellation of shares. Statement of capital on 2020-07-01

View Document

22/06/2122 June 2021 Purchase of own shares.

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

22/05/1822 May 2018 Confirmation statement made on 2018-05-17 with updates

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

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

View Accounts

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 ADOPT ARTICLES 30/11/2017

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE HARRIS

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EDWARD PAYNE

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR RICHARD EDWARD PAYNE

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY JAMIE HARRIS

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

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

View Accounts

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/05/1627 May 2016 SAIL ADDRESS CREATED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM GOVERNORS HOUSE 153 CAPE ROAD WARWICK WARWICKSHIRE CV34 5DJ

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 10/04/15 STATEMENT OF CAPITAL GBP 1008

View Document

02/07/152 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/155 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/10/143 October 2014 SECRETARY APPOINTED MR JAMIE PAUL HARRIS

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURROWS

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM BURROWS

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 31/03/10 STATEMENT OF CAPITAL GBP 1200

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JONES / 17/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DENNIS BURROWS / 17/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PAUL HARRIS / 17/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DE WINTON SMITH / 17/05/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BURROWS / 17/05/2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HARRIS / 17/05/2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 17/05/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JONES / 17/05/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 £ NC 1000/10000 12/12/

View Document

08/01/088 January 2008 NC INC ALREADY ADJUSTED 12/12/07

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 17 STATION ROAD HINCKLEY LEICS LE10 1AW

View Document

17/05/0717 May 2007 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