About

Registered Number: 06150117
Date of Incorporation: 09/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Bushes, Berriew, Welshpool, Powys, SY21 8BH

 

Group Finance Solutions Consulting Ltd was established in 2007, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLBROOK-CAUNCE, Aimee Louise 01 October 2013 - 1
CAUNCE, Robin Alan 01 March 2010 01 March 2014 1
ROCHE, Barrie James 01 October 2013 13 April 2016 1
ROCHE, Barrie James 09 March 2007 30 August 2011 1
ROCHE, Nikki 09 March 2007 13 April 2016 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 30 September 2019
MR04 - N/A 27 June 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 30 November 2017
MR01 - N/A 12 July 2017
MR04 - N/A 23 May 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 18 December 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 19 March 2014
AP01 - Appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 03 December 2013
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 24 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 29 November 2011
TM01 - Termination of appointment of director 06 September 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
AR01 - Annual Return 03 March 2011
AD01 - Change of registered office address 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AA - Annual Accounts 28 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 12 December 2009
AA - Annual Accounts 19 November 2009
AA01 - Change of accounting reference date 16 November 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
363a - Annual Return 26 March 2008
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2017 Fully Satisfied

N/A

Debenture 03 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.