- Company Overview for ALL FINANCE SOLUTIONS LIMITED (11347434)
- Filing history for ALL FINANCE SOLUTIONS LIMITED (11347434)
- People for ALL FINANCE SOLUTIONS LIMITED (11347434)
- More for ALL FINANCE SOLUTIONS LIMITED (11347434)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 29 September 2023 | |
29 Sep 2023 | PSC08 | Notification of a person with significant control statement | |
29 Sep 2023 | PSC01 | Notification of Kate Victoria Moult as a person with significant control on 14 January 2023 | |
30 Aug 2023 | PSC04 | Change of details for Mr Simon Christian Moult as a person with significant control on 13 January 2021 | |
23 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
04 Jun 2021 | AD01 | Registered office address changed from The Old Byre (Unit 2) Fields Farm Business Centre Hinckley Road Sapcote Leicester Leicestershire LE9 4LH England to 39 the Leys Countesthorpe Leicester LE8 5PJ on 4 June 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
13 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 8 January 2021
|
|
08 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
21 Dec 2020 | PSC07 | Cessation of Richard Andrew Causon as a person with significant control on 18 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Richard Andrew Causon as a director on 30 November 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Elizabeth Rosamund Causon as a director on 30 November 2020 | |
02 Jul 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
21 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 Jan 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from Houghton House 39 the Leys Countesthorpe Leicester Leicestershire LE8 5PJ United Kingdom to The Old Byre (Unit 2) Fields Farm Business Centre Hinckley Road Sapcote Leicester Leicestershire LE9 4LH on 21 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mrs Elizabeth Rosamund Causon as a director on 20 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mrs Kate Victoria Moult as a director on 20 November 2019 |