CONCEPT 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
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

03/04/253 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/08/2020 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

25/07/1925 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 32 HIGHFIELD ROAD NUTHALL NOTTINGHAM NG16 1BS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD HOWARTH / 16/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT MARK DAVIES / 16/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARTH / 16/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARBY / 16/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARK DAVIES / 16/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARTH / 16/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR IAN HARBY / 16/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD HOWARTH / 16/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT MARK DAVIES / 31/08/2018

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARK DAVIES / 31/08/2018

View Document

12/07/1812 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

07/09/177 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

01/10/161 October 2016 05/09/16 STATEMENT OF CAPITAL GBP 453

View Document

01/10/161 October 2016 ADOPT ARTICLES 05/09/2016

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 SECOND FILING WITH MUD 22/03/15 FOR FORM AR01

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/12/1412 December 2014 ALTER ARTICLES 28/11/2014

View Document

12/12/1412 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 450

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/04/143 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR RICHARD HOWARTH

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/04/124 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARK DAVIES / 04/11/2011

View Document

27/04/1127 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 CURREXT FROM 31/03/2011 TO 31/05/2011

View Document

21/04/1021 April 2010 22/03/10 STATEMENT OF CAPITAL GBP 300

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED SCOTT MARK DAVIES

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED IAN HARBY

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ, UNITED KINGDOM

View Document

22/03/1022 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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