CONCEPT FINANCIAL SOLUTIONS LIMITED

17 Farrington Way, Eastwood, NG16 3BF, Nottinghamshire, England
StatusACTIVE
Company No.07198377
CategoryPrivate Limited Company
Incorporated22 Mar 2010
Age14 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

CONCEPT FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 07198377. It was incorporated 14 years, 1 month, 5 days ago, on 22 March 2010. The company address is 17 Farrington Way, Eastwood, NG16 3BF, Nottinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 09 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-09

Psc name: Mr Scott Mark Davies

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 09 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Harby

Change date: 2021-01-09

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 09 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-09

Psc name: Mr Richard Howarth

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 09 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-09

Officer name: Mr Scott Mark Davies

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 09 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-09

Psc name: Mr Ian Harby

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 09 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-09

Officer name: Mr Richard Howarth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

Old address: 144 Nottingham Road Eastwood Nottinghamshire NG16 3GE England

New address: 17 Farrington Way Eastwood Nottinghamshire NG16 3BF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

New address: 144 Nottingham Road Eastwood Nottinghamshire NG16 3GE

Old address: 32 Highfield Road Nuthall Nottingham NG16 1BS

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Howarth

Change date: 2019-04-16

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Howarth

Change date: 2019-04-16

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-16

Psc name: Mr Ian Harby

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-16

Officer name: Mr Ian Harby

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Howarth

Change date: 2019-04-16

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Howarth

Change date: 2019-04-16

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Mark Davies

Change date: 2019-04-16

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Mark Davies

Change date: 2019-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-31

Psc name: Mr Scott Mark Davies

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Mark Davies

Change date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2016

Action Date: 05 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-05

Capital : 453 GBP

Documents

View document PDF

Resolution

Date: 01 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Second filing of form with form type made up date

Date: 22 Mar 2016

Action Date: 22 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-03-22

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2014

Action Date: 28 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-28

Capital : 450 GBP

Documents

View document PDF

Resolution

Date: 12 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Howarth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2011

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott Mark Davies

Change date: 2011-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-05-31

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2010

Action Date: 22 Mar 2010

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2010-03-22

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Mark Davies

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Harby

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-29

Old address: , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FALMOUTH ENTERPRISES LIMITED

25 WOODLANE,FALMOUTH,TR11 4RH

Number:02517317
Status:ACTIVE
Category:Private Limited Company

HUNTING OWL LIMITED

30 REDCLIFFE CLOSE,LONDON,SW5 9HY

Number:10056511
Status:ACTIVE
Category:Private Limited Company

OSEIDOCCONTROL LIMITED

15 BEN TILLETT HOUSE,LONDON,N15 3DP

Number:10312230
Status:ACTIVE
Category:Private Limited Company

REDWOOD CONSTRUCTION CARDIFF LIMITED

1 ASTON PLACE,CARDIFF,CF3 0PH

Number:09209064
Status:ACTIVE
Category:Private Limited Company

RFB TRUSTEES FIVE LIMITED

CITADEL HOUSE,HULL,HU1 1QE

Number:05182780
Status:ACTIVE
Category:Private Limited Company

THE PANTO BUS LIMITED

19A CHURCH LANE CHURCH LANE,BANBURY,OX17 2NR

Number:08447505
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source