Advanced company searchLink opens in new window

FINANCE SOLUTIONS JACEK LIMITED

Company number 11160556

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)
01 Feb 2024 AA Micro company accounts made up to 31 January 2024
18 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
06 Feb 2023 AA Micro company accounts made up to 31 January 2023
20 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
03 Jun 2022 AA Micro company accounts made up to 31 January 2022
07 Jan 2022 AD01 Registered office address changed from Alhambra Road 16-18 Flat 2 Alhambra Road 16-18 Southsea PO4 0RB England to Lytchett House Wareham Road 13 Freeland Park Poole BH16 6FA on 7 January 2022
11 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with updates
06 Dec 2021 AD01 Registered office address changed from 16-18 Alhambra Road Flat 2 Southsea PO4 0RB England to Alhambra Road 16-18 Flat 2 Alhambra Road 16-18 Southsea PO4 0RB on 6 December 2021
05 Apr 2021 AD01 Registered office address changed from Lytchett House Wareham Road 13 Freeland Park Poole Dorset BH16 6FA England to 16-18 Alhambra Road Flat 2 Southsea PO4 0RB on 5 April 2021
27 Feb 2021 AA Micro company accounts made up to 31 January 2021
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
15 Apr 2020 AA Micro company accounts made up to 31 January 2020
15 Apr 2020 AD01 Registered office address changed from 3 Sonata House 14 Dyson Road 3 Sonata House Swindon SN25 2PH England to Lytchett House Wareham Road 13 Freeland Park Poole Dorset BH16 6FA on 15 April 2020
25 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
25 Sep 2019 AD01 Registered office address changed from 31 Arbery Way Arborfield Reading RG2 9FG England to 3 Sonata House 14 Dyson Road 3 Sonata House Swindon SN25 2PH on 25 September 2019
08 Jul 2019 AD01 Registered office address changed from 73 Sycamore Way Basingstoke Hampshire RG23 8AG to 31 Arbery Way Arborfield Reading RG2 9FG on 8 July 2019
05 Jun 2019 AD01 Registered office address changed from 73 Sycamore Way Basingstoke RG23 8AG England to 73 Sycamore Way Basingstoke Hampshire RG23 8AG on 5 June 2019
31 May 2019 AD01 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to 73 Sycamore Way Basingstoke RG23 8AG on 31 May 2019
17 May 2019 AA Micro company accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
22 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-22
  • GBP 1