WARWICK FINANCIAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-26 with updates |
10/01/2510 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
06/01/256 January 2025 | Second filing of Confirmation Statement dated 2018-05-17 |
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 |
28/11/2428 November 2024 | Termination of appointment of Richard Edward Payne as a director on 2024-10-29 |
28/11/2428 November 2024 | Termination of appointment of Gregory Jones as a director on 2024-10-29 |
28/11/2428 November 2024 | Cessation of Richard Edward Payne as a person with significant control on 2024-10-29 |
28/11/2428 November 2024 | Cessation of Gregory Jones as a person with significant control on 2024-10-29 |
28/11/2428 November 2024 | Notification of Pfm Group Limited as a person with significant control on 2024-10-29 |
28/11/2428 November 2024 | Appointment of Mrs Julie Suzanne Hepworth as a director on 2024-10-29 |
28/11/2428 November 2024 | Appointment of David John Philip Hesketh as a director on 2024-10-29 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Cancellation of shares. Statement of capital on 2020-07-01 |
22/06/2122 June 2021 | Purchase of own shares. |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
22/05/1822 May 2018 | Confirmation statement made on 2018-05-17 with updates |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | ADOPT ARTICLES 30/11/2017 |
12/12/1712 December 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMIE HARRIS |
12/12/1712 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EDWARD PAYNE |
12/12/1712 December 2017 | DIRECTOR APPOINTED MR RICHARD EDWARD PAYNE |
12/12/1712 December 2017 | APPOINTMENT TERMINATED, SECRETARY JAMIE HARRIS |
12/12/1712 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/12/1610 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
27/05/1627 May 2016 | SAIL ADDRESS CREATED |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM GOVERNORS HOUSE 153 CAPE ROAD WARWICK WARWICKSHIRE CV34 5DJ |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | 10/04/15 STATEMENT OF CAPITAL GBP 1008 |
02/07/152 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
05/06/155 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/10/143 October 2014 | SECRETARY APPOINTED MR JAMIE PAUL HARRIS |
03/10/143 October 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURROWS |
03/10/143 October 2014 | APPOINTMENT TERMINATED, SECRETARY WILLIAM BURROWS |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
13/06/1413 June 2014 | 31/03/10 STATEMENT OF CAPITAL GBP 1200 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JONES / 17/05/2010 |
24/05/1024 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DENNIS BURROWS / 17/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PAUL HARRIS / 17/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DE WINTON SMITH / 17/05/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BURROWS / 17/05/2009 |
20/05/0920 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HARRIS / 17/05/2009 |
20/05/0920 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 17/05/2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JONES / 17/05/2009 |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008 |
13/02/0813 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/088 January 2008 | £ NC 1000/10000 12/12/ |
08/01/088 January 2008 | NC INC ALREADY ADJUSTED 12/12/07 |
31/12/0731 December 2007 | NEW DIRECTOR APPOINTED |
31/12/0731 December 2007 | SECRETARY RESIGNED |
31/12/0731 December 2007 | NEW DIRECTOR APPOINTED |
31/12/0731 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 17 STATION ROAD HINCKLEY LEICS LE10 1AW |
17/05/0717 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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