Advanced company searchLink opens in new window

FINSOL SYSTEMS LIMITED

Company number 06981252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 AM10 Administrator's progress report
24 Jul 2023 AM10 Administrator's progress report
18 Jul 2023 AM19 Notice of extension of period of Administration
13 Jan 2023 AM10 Administrator's progress report
22 Jul 2022 AM10 Administrator's progress report
20 Jun 2022 AM19 Notice of extension of period of Administration
09 May 2022 TM01 Termination of appointment of Timothy Patrick Mutton as a director on 15 March 2022
14 Jan 2022 AM10 Administrator's progress report
08 Sep 2021 AM07 Result of meeting of creditors
28 Aug 2021 AM02 Statement of affairs with form AM02SOA
19 Aug 2021 AM03 Statement of administrator's proposal
28 Jun 2021 AD01 Registered office address changed from 3 Weekley Wood Close Kettering NN14 1UQ England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 28 June 2021
24 Jun 2021 AM01 Appointment of an administrator
13 Apr 2021 AA Unaudited abridged accounts made up to 30 June 2020
16 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with updates
06 Jul 2020 MR01 Registration of charge 069812520002, created on 23 June 2020
03 Apr 2020 AD01 Registered office address changed from Unit 6, Eckland Lodge Business Park Desborough Road Market Harborough LE16 8HB England to 3 Weekley Wood Close Kettering NN14 1UQ on 3 April 2020
03 Apr 2020 TM01 Termination of appointment of Suleman Mogra as a director on 24 March 2020
01 Apr 2020 TM01 Termination of appointment of Timothy David Morgan as a director on 31 March 2020
10 Sep 2019 AD01 Registered office address changed from The Admiral's Cellar Broke Hall Nacton Ipswich IP10 0ET England to Unit 6, Eckland Lodge Business Park Desborough Road Market Harborough LE16 8HB on 10 September 2019
20 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1,000
02 Aug 2019 AP01 Appointment of Mr Suleman Mogra as a director on 22 July 2019