CONCLUSIVE 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
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/12/2325 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR VARATATHAN THIAGARASA / 12/08/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

25/12/1525 December 2015 REGISTERED OFFICE CHANGED ON 25/12/2015 FROM GOWRI COURTHOPE ROAD GREENFORD MIDDLESEX UB6 8PZ

View Document

10/09/1510 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / VARATHAN THIAGARASA / 01/09/2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM C/O C/O VIJAY & CO 85 PARKFIELD CRESCENT RUISLIP MIDDLESEX HA4 0RD

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM GOWRI 5 COURTHOPE ROAD GREENFORD MIDDLESEX UB6 8PZ ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM C/O VIJAY & CO 51 MURRAY ROAD NORTHWOOD MIDDLESEX HA6 2YP

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY GOWRIDEVI VARATHAN

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY GOWRIDEVI VARATHAN

View Document

25/10/1325 October 2013 SECRETARY APPOINTED MR VARATATHAN THIAGARASA

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR GOWRIDEVI VARATHAN

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 RES02

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GOWRIDEVI VARATHAN T. / 15/07/1999

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GOWRIDEVI VARATHAN T. / 15/07/1999

View Document

12/11/0912 November 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

12/11/0912 November 2009 ORDER OF COURT - RESTORATION

View Document

08/09/098 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: 5 ROXETH GROVE, HARROW, MIDDLESEX, HA2 8JG

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: 43 STANLEY AVENUE, GREENFORD, MIDDX, UB6 8NF

View Document

04/02/924 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 RETURN MADE UP TO 11/08/90; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

18/09/9018 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

18/09/9018 September 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/89

View Document

18/09/9018 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

03/08/893 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 REGISTERED OFFICE CHANGED ON 03/08/89 FROM: 31 LANCELOT AVENUE WEMBLEY MIDDLESEX HA0 2BA

View Document

14/06/8914 June 1989 COMPANY NAME CHANGED GLORYVISION LIMITED CERTIFICATE ISSUED ON 15/06/89

View Document

26/05/8926 May 1989 FIRST GAZETTE

View Document

25/02/8725 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 REGISTERED OFFICE CHANGED ON 25/02/87 FROM: 41 WADESON STREET, LONDON, E2 9DP

View Document

29/01/8729 January 1987 CERTIFICATE OF INCORPORATION

View Document

29/01/8729 January 1987 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