This company is commonly known as Financial Agreement Solutions Limited. The company was founded 18 years ago and was given the registration number 05603872. The firm's registered office is in DARWEN. You can find them at St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | FINANCIAL AGREEMENT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05603872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 The Croft, Church Park Euxton, Chorley, PR7 6LH | Secretary | 26 October 2005 | Active |
1 Woodsleigh Coppice, Bolton, BL1 5XR | Director | 26 October 2005 | Active |
St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, BB3 0DG | Director | 08 August 2019 | Active |
St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, BB3 0DG | Director | 17 January 2017 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 26 October 2005 | Active |
111 London Road, Braintree, CM7 2AS | Director | 15 September 2006 | Active |
28 Woodlea Gardens, Leeds, LS6 4SE | Director | 15 September 2006 | Active |
8 Julian Street, Moldgreen, Huddersfield, HD5 8BP | Director | 15 September 2006 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 26 October 2005 | Active |
Mr Charles Wyndham Hayles | ||
Notified on | : | 27 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Address | : | St Andrews House, 11 Dalton Court, Darwen, BB3 0DG |
Nature of control | : |
|
Mr Bryan Turner | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | St Andrews House, 11 Dalton Court, Darwen, BB3 0DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Capital | Capital allotment shares. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-02 | Officers | Appoint person director company with name date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.