PADDINGTON BASIN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2024-10-04

View Document

04/10/244 October 2024 Termination of appointment of Eileen Marie Sawyer as a director on 2024-10-04

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

22/04/2422 April 2024 Registered office address changed from 7 Harbet Road London W2 1AJ to 9 Harbet Road London W2 1AJ on 2024-04-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Termination of appointment of Malcolm Robin Turner as a director on 2022-10-06

View Document

10/10/2210 October 2022 Appointment of Mr Roger Thornton as a director on 2022-10-06

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK HOOTON / 01/07/2020

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRUCE JARVIS

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR MARK FREDERICK HOOTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROPEAN LAND & PROPERTY LIMITED

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 DIRECTOR APPOINTED MS EILEEN MARIE SAWYER

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DRISCOLL

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/07/1825 July 2018 CESSATION OF EUROPEAN LAND & PROPERTY LIMITED AS A PSC

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROPEAN LAND & PROPERTY LIMITED

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLIN O'DRISCOLL / 26/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/06/1425 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM THE WATERLINE 31 HARBET ROAD LONDON W2 1JS

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DARREL GRAYSTON JARVIS / 04/02/2012

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR MALCOLM ROBIN TURNER

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUBBAY

View Document

24/09/1124 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLIN O'DRISCOLL / 11/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GUBBAY / 11/06/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY KIERNANDER / 21/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GUBBAY / 11/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLIN O'DRISCOLL / 11/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY KIERNANDER / 11/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DARREL GRAYSTON JARVIS / 11/06/2010

View Document

10/12/0910 December 2009 REDUCE ISSUED CAPITAL 03/12/2009

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY STEPHANE NAHUM

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOSEPH JARVIS

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHANE NAHUM

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURNER

View Document

10/12/0910 December 2009 STATEMENT BY DIRECTORS

View Document

10/12/0910 December 2009 10/12/09 STATEMENT OF CAPITAL GBP 10000

View Document

10/12/0910 December 2009 SOLVENCY STATEMENT DATED 03/12/09

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO CERUTI

View Document

13/11/0913 November 2009 14/06/09 FULL LIST AMEND

View Document

24/06/0924 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'DRISCOLL / 17/10/2008

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED FRANCESCO CERUTI

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR HANS GUGOLZ

View Document

04/08/084 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/07/0815 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: THE PAD 31 HARBET ROAD LONDON W2 1JS

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0622 December 2006 £ NC 73445280/74070280 27/

View Document

22/12/0622 December 2006 NC INC ALREADY ADJUSTED 27/11/06

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 143-145 HARROW ROAD LONDON W2 1JP

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 17 GROSVENOR STREET LONDON W1K 4QG

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 67,BROOK STREET LONDON W1K 4NJ

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0324 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 S366A DISP HOLDING AGM 16/10/02

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 NEW SECRETARY APPOINTED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 AUDITOR'S RESIGNATION

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 ACC. REF. DATE EXTENDED FROM 29/04/96 TO 31/12/96

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 NC INC ALREADY ADJUSTED 09/08/96

View Document

18/08/9618 August 1996 £ NC 50002/73445280 09/08/96

View Document

18/08/9618 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/08/96

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: 10 BEDFORD STREET LONDON WC2E 9HE

View Document

31/05/9631 May 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 29/04

View Document

06/03/966 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: 1 BERKELEY STREET LONDON W1A 1BY

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

04/08/944 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 AUDITOR'S RESIGNATION

View Document

05/07/945 July 1994 RE AUDS 01/07/94

View Document

21/06/9421 June 1994 AUDITOR'S RESIGNATION

View Document

31/05/9431 May 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93 FROM: DEVONSHIRE HOUSE MAYFAIR PLACE LONDON W1X 6BT

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/10/919 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/91

View Document

09/10/919 October 1991 £ NC 100/50002 27/09/91

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/916 September 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 S386 DISP APP AUDS 28/08/91

View Document

03/06/913 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/913 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9128 May 1991 RETURN MADE UP TO 17/05/91; CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 COMPANY NAME CHANGED MOREPLANS LIMITED CERTIFICATE ISSUED ON 20/02/89

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

11/01/8911 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 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