ACCOUNTING & 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 |
---|---|
09/05/259 May 2025 | Unaudited abridged accounts made up to 2024-05-31 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-11 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-11 with updates |
26/02/2426 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-11 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/09/2130 September 2021 | Change of details for Mr Afzal Essa as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Change of details for Mr Faruk Yakoob Patel as a person with significant control on 2021-09-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
17/07/2017 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061920280002 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 061920280003 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/05/166 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/04/1523 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 140 CHORLEY OLD ROAD BOLTON BL1 3AT |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/12/149 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 061920280002 |
24/09/1424 September 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/04/143 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
06/03/146 March 2014 | DIRECTOR APPOINTED MR FARUK YAKOOB PATEL |
28/02/1428 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 061920280001 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/09/1318 September 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
12/07/1312 July 2013 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 1ST FLOOR UNITY HOUSE FLETCHER STREET BOLTON LANCASHIRE BL3 6NE UNITED KINGDOM |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
26/08/1126 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
25/08/1125 August 2011 | COMPANY NAME CHANGED SABINA PATEL LIMITED CERTIFICATE ISSUED ON 25/08/11 |
25/08/1125 August 2011 | PREVSHO FROM 31/03/2012 TO 31/05/2011 |
24/08/1124 August 2011 | APPOINTMENT TERMINATED, SECRETARY MUBARAK PATEL |
24/08/1124 August 2011 | APPOINTMENT TERMINATED, DIRECTOR BILAL PATEL |
24/08/1124 August 2011 | DIRECTOR APPOINTED MR AFZAL ESSA |
13/06/1113 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
29/03/1129 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
29/03/1129 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MUBARAK KOLAPATEL / 29/03/2010 |
05/05/105 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
30/03/1030 March 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
06/04/096 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
05/04/095 April 2009 | REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 18 ACRESDALE LOSTOCK BOLTON LANCASHIRE BL6 4PJ UNITED KINGDOM |
03/04/093 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
03/04/093 April 2009 | APPOINTMENT TERMINATED SECRETARY RAZINA PATEL |
03/04/093 April 2009 | APPOINTMENT TERMINATED DIRECTOR SABINA PATEL |
03/04/093 April 2009 | SECRETARY APPOINTED MR MUBARAK KOLAPATEL |
03/04/093 April 2009 | DIRECTOR APPOINTED MR BILAL YAKOOB PATEL |
29/05/0829 May 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 98 DALE STREET LANCASTER LANCASHIRE LA1 3AW |
28/05/0828 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
18/04/0718 April 2007 | NEW SECRETARY APPOINTED |
18/04/0718 April 2007 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 271 DERBY STREET BOLTON BL3 6LA |
10/04/0710 April 2007 | DIRECTOR RESIGNED |
10/04/0710 April 2007 | SECRETARY RESIGNED |
29/03/0729 March 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