FAA SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

15/11/2415 November 2024 Amended micro company accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Registered office address changed from 1 Gantry Place Cotton Lane Greenhithe DA9 9FA England to 320 City Road London EC1V 2NZ on 2024-04-15

View Document

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

View Accounts

24/01/2424 January 2024 Change of details for Mr Felix Asante as a person with significant control on 2024-01-20

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Document

14/12/2114 December 2021 Change of details for Mr Felix Asante as a person with significant control on 2021-12-13

View Document

14/12/2114 December 2021 Registered office address changed from 47 Martin Drive Stone Dartford DA2 6BF England to 1 Gantry Place Cotton Lane Greenhithe DA9 9FA on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Felix Asante on 2021-12-13

View Document

14/12/2114 December 2021 Change of details for Anor-Yaba Asante as a person with significant control on 2021-12-13

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

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

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / ANOR-YABA ASANTE / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / ANOR-YABA ASANTE / 09/04/2018

View Document

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 47 MARTIN DRIVE 47 MARTIN DRIVE, STONE DARTFORD KENT DA2 6BF UNITED KINGDOM

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