COM FIN 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
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

20/05/2520 May 2025 Registered office address changed from 51 st. Johns Road Ipswich IP4 5DE England to Epsilon House West Road Ipswich IP3 9FJ on 2025-05-20

View Document

20/05/2520 May 2025 Confirmation statement made on 2022-01-13 with no updates

View Document

20/05/2520 May 2025 Confirmation statement made on 2023-01-13 with no updates

View Document

20/05/2520 May 2025 Confirmation statement made on 2024-01-13 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 DISS40 (DISS40(SOAD))

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/01/2128 January 2021 CESSATION OF REECE HAWKES AS A PSC

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL JAMES ARBON

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR DARRYL JAMES ARBON

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM FLAT 1 GAITER SPAT ETHEL STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 5ER

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR REECE HAWKES

View Document

07/07/207 July 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 CESSATION OF JOHN PATRICK LOPEZ AS A PSC

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 31 TAKERS LANE STOWMARKET IP14 2AA UNITED KINGDOM

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LOPEZ

View Document

14/01/1914 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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