BARKER 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
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

19/05/2519 May 2025 Secretary's details changed for Mrs Tracy Elizabeth Barker on 2024-09-03

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/08/2322 August 2023 Registered office address changed from Jersey House 79 Chapel Lane Wilmslow Cheshire SK9 5JH to Pippin Cottage 43 Oak Lane Wilmslow SK9 6AF on 2023-08-22

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/08/1913 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

12/04/1812 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/04/1614 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

26/05/1526 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRAIG BARKER / 26/05/2015

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/04/1423 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/04/141 April 2014 SECRETARY APPOINTED MRS TRACY ELIZABETH BARKER

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED BARKER PRYDDERCH FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 27/03/14

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY ROGER PRYDDERCH

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER PRYDDERCH

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/05/133 May 2013 03/05/13 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1329 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM FULSHAW HALL ALDERLEY ROAD WILMSLOW STOCKPORT CHESHIRE SK9 1RL

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/04/1023 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRAIG BARKER / 12/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PRYDDERCH / 12/04/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER PRYDDERCH / 11/04/2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/068 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07

View Document

13/06/0613 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 COMPANY NAME CHANGED BARKER FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 07/03/06

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 15 YEW TREE PARK ROAD, CHEADLE HULME, CHEADLE STOCKPORT CHESHIRE SK8 7EP

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 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