FINANCE SERVICES AND SOLUTIONS LIMITED

Company Documents

DateDescription
27/07/1527 July 2015 Annual accounts small company total exemption made up to 20 July 2015

View Document

27/07/1527 July 2015 PREVSHO FROM 31/03/2016 TO 20/07/2015

View Document

20/07/1520 July 2015 Annual accounts for year ending 20 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

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

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT SINGHANIA / 19/02/2013

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHANA SINGHANIA / 19/02/2013

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
5TH FLOOR NEWBURY HOUSE
890 - 900 EASTERN AVENUE NEWBURY PARK
ILFORD
ESSEX
IG2 7HH
ENGLAND

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHANA SINGHANIA / 19/02/2013

View Document

23/05/1223 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHANA SINGHANIA / 22/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT SINGHANIA / 22/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHANA SINGHANIA / 22/04/2012

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM FLAT 1 HARRISON HOUSE 211, WESTWOOD ROAD ILFORD ESSEX IG3 8SE UNITED KINGDOM

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MRS RACHANA SINGHANIA

View Document

27/07/1127 July 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT SINGHANIA / 21/06/2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 54 SALISBURY ROAD MANOR PARK LONDON E12 6AB ENGLAND

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT SINGHANIA / 21/06/2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHANA SINGHANIA / 21/06/2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHANA SINGHANIA / 21/06/2011

View Document

11/05/1111 May 2011 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