This company is commonly known as Finsol Systems Limited. The company was founded 14 years ago and was given the registration number 06981252. The firm's registered office is in KETTERING. You can find them at 3 Weekley Wood Close, , Kettering, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | FINSOL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 06981252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2009 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Weekley Wood Close, Kettering, England, NN14 1UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Elmcroft Road, North Kilworth, Lutterworth, England, LE17 6HX | Secretary | 05 August 2009 | Active |
The Admiral's Cellar, Broke Hall, Nacton, Ipswich, England, IP10 0ET | Director | 15 December 2016 | Active |
Acrefield Frithsden Copse, Berkhamsted, HP4 2RG | Director | 05 August 2009 | Active |
87, Station Road, Ashington, United Kingdom, NE63 8RS | Director | 05 August 2009 | Active |
87, Station Road, Ashington, United Kingdom, NE63 8RS | Director | 05 August 2009 | Active |
55, Stoughton Road, Oadby, Leicester, England, LE2 4DS | Director | 22 July 2019 | Active |
The Admiral's Cellar, Broke Hall, Nacton, Ipswich, England, IP10 0ET | Director | 23 October 2014 | Active |
19, Groome Street, Burton Latimer, Kettering, England, NN15 5ZA | Director | 22 July 2019 | Active |
1, House Martin Close, Desborough, Kettering, England, NN14 2GE | Director | 23 October 2014 | Active |
Lakeside House, Litchborough Road, Duncote, NN12 8AL | Director | 05 August 2009 | Active |
Mr Timothy David Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-24 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-18 | Insolvency | Liquidation in administration extension of period. | Download |
2023-01-13 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-22 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-20 | Insolvency | Liquidation in administration extension of period. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-08 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-08-28 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-08-19 | Insolvency | Liquidation in administration proposals. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-04-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-03 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Resolution | Resolution. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Capital | Capital allotment shares. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.