FINANCIAL APPLICATIONS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-01-06 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-10-31 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Micro company accounts made up to 2022-10-31 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
06/01/236 January 2023 | Confirmation statement made on 2022-11-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-10-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/11/1923 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/12/182 December 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/11/1719 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/01/1517 January 2015 | Annual return made up to 5 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/01/1422 January 2014 | Annual return made up to 5 November 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | Annual return made up to 5 November 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/02/122 February 2012 | Annual return made up to 5 November 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/01/1126 January 2011 | Annual return made up to 5 November 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/01/1029 January 2010 | Annual return made up to 5 November 2009 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM WILLIAMS / 29/01/2010 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/09/0930 September 2009 | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/04/0818 April 2008 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 12 VENTNOR ROAD DIDSBURY MANCHESTER M20 6RY |
18/04/0818 April 2008 | SECRETARY'S CHANGE OF PARTICULARS NICOLA LOUISE WILLIAMS LOGGED FORM |
18/04/0818 April 2008 | SECRETARY'S CHANGE OF PARTICULARS JOHN GRAHAM WILLIAMS LOGGED FORM |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS |
07/12/067 December 2006 | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/04/0513 April 2005 | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS |
04/02/054 February 2005 | SECRETARY'S PARTICULARS CHANGED |
03/02/053 February 2005 | REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 2 CHAPEL STREET CHEADLE STOCKPORT CHESHIRE SK8 1BR |
03/02/053 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
30/01/0430 January 2004 | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS |
01/09/031 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
17/03/0317 March 2003 | REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 12 WILLOW WAY MANCHESTER LANCASHIRE M20 6JS |
27/11/0227 November 2002 | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS |
28/08/0228 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
21/12/0121 December 2001 | COMPANY NAME CHANGED STARBOARD SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/12/01 |
05/09/015 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
10/11/0010 November 2000 | RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS |
29/08/0029 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
22/02/0022 February 2000 | RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS |
08/12/988 December 1998 | DIRECTOR RESIGNED |
08/12/988 December 1998 | REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD |
08/12/988 December 1998 | SECRETARY RESIGNED |
08/12/988 December 1998 | NEW DIRECTOR APPOINTED |
08/12/988 December 1998 | S366A DISP HOLDING AGM 20/11/98 |
08/12/988 December 1998 | S386 DISP APP AUDS 20/11/98 |
08/12/988 December 1998 | NEW SECRETARY APPOINTED |
08/12/988 December 1998 | ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99 |
05/11/985 November 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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