PENDING 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
11/04/2511 April 2025 Total exemption full accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-08-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-08-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

05/07/215 July 2021 Director's details changed for Mr Anass Inusah on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from Flat 8 134 Camberwell Road London SE5 0EE England to 152 Camberwell Road London SE5 0EE on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Mr Anass Inusah as a person with significant control on 2021-07-05

View Document

30/12/2030 December 2020 30/08/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

22/04/2022 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

06/11/196 November 2019 DISS REQUEST WITHDRAWN

View Document

14/10/1914 October 2019 30/08/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1930 September 2019 PREVSHO FROM 31/10/2019 TO 30/08/2019

View Document

25/09/1925 September 2019 APPLICATION FOR STRIKING-OFF

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

08/04/198 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

10/02/1710 February 2017 COMPANY NAME CHANGED ANASS LTD CERTIFICATE ISSUED ON 10/02/17

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

07/01/177 January 2017 REGISTERED OFFICE CHANGED ON 07/01/2017 FROM 183 ST. JAMES'S CRESCENT LONDON SW9 7HS ENGLAND

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/10/152 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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