AGGREGATED FINANCE 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
09/12/249 December 2024 Registered office address changed from 20 Dering Street 3rd Floor London W1S 1AJ England to 6th Floor One New Change London EC4M 9AF on 2024-12-09

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

05/04/235 April 2023 Director's details changed for Mr Thomas Ian Campbell-Gray on 2023-04-04

View Document

05/04/235 April 2023 Notification of Jack Richard Rudman as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Mr Thomas Ian Campbell-Gray as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

27/03/2327 March 2023 Appointment of Mr Jamie Anthony Hughes as a director on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Mr Jack Richard Rudman as a director on 2023-03-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

29/09/2229 September 2022 Termination of appointment of Christopher Deadman as a director on 2022-09-27

View Document

29/09/2229 September 2022 Registered office address changed from 10 Orange Street London WC2H 7DQ to 20 Dering Street 20 Dering Street 3rd Floor London W1S 1AJ on 2022-09-29

View Document

29/09/2229 September 2022 Registered office address changed from 20 Dering Street 20 Dering Street 3rd Floor London W1S 1AJ England to 20 Dering Street 3rd Floor London W1S 1AJ on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Mr Thomas Ian Campbell-Gray as a director on 2022-09-27

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

29/09/2229 September 2022 Notification of Thomas Ian Campbell-Gray as a person with significant control on 2022-09-27

View Document

29/09/2229 September 2022 Cessation of Christopher Deadman as a person with significant control on 2022-09-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/12/213 December 2021 Termination of appointment of Kenneth Charles Arnold as a director on 2021-12-03

View Document

02/07/212 July 2021 Registered office address changed from PO Box 4385 13185663: Companies House Default Address Cardiff CF14 8LH to 10 Orange Street London WC2H 7DQ on 2021-07-02

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