SONIA CROSS FPFS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

30/06/2330 June 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

21/03/2321 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 2021-10-22

View Document

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

View Accounts

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/04/1828 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1828 April 2018 COMPANY NAME CHANGED ASPIRE INDEPENDENT FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/04/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT CROSS / 30/10/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA MARIA CROSS / 30/10/2017

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

05/08/165 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED WILLIAM ROBERT CROSS

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA MARIA CROSS / 12/03/2015

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR WILLIAM ROBERT CROSS

View Document

26/03/1526 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

07/09/147 September 2014 26/08/2014

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information