VICTORY FINANCIAL SOLUTIONS LIMITED
Company number 05665073
- Company Overview for VICTORY FINANCIAL SOLUTIONS LIMITED (05665073)
- Filing history for VICTORY FINANCIAL SOLUTIONS LIMITED (05665073)
- People for VICTORY FINANCIAL SOLUTIONS LIMITED (05665073)
- Registers for VICTORY FINANCIAL SOLUTIONS LIMITED (05665073)
- More for VICTORY FINANCIAL SOLUTIONS LIMITED (05665073)
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) |
---|---|---|---|
19 Oct 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 May 2021 | AD01 | Registered office address changed from Globe House 24 Turret Lane Ipswich Suffolk IP4 1DL to Pond Hall Pond Hall Road Hadleigh Ipswich IP7 5PP on 6 May 2021 | |
21 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Sep 2019 | PSC01 | Notification of Rob Proudman as a person with significant control on 31 December 2016 | |
17 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
17 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 September 2019 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Mar 2018 | PSC01 | Notification of Robert Andrew Proudman as a person with significant control on 2 March 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
29 Sep 2017 | AD02 | Register inspection address has been changed from Alexandra House Queen Street Lichfield WS13 6QS England to Globe House Turret Lane Ipswich IP4 1DL | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Aug 2017 | AP01 | Appointment of Mr Robin Williams as a director on 1 May 2017 | |
13 Feb 2017 | AD04 | Register(s) moved to registered office address Globe House 24 Turret Lane Ipswich Suffolk IP4 1DL | |
09 Feb 2017 | AP01 | Appointment of Mr Robert Andrew Proudman as a director on 31 December 2016 | |
09 Feb 2017 | AD01 | Registered office address changed from Globe House Turret Lane Ipswich IP4 1DL United Kingdom to Globe House 24 Turret Lane Ipswich Suffolk IP4 1DL on 9 February 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Ian Derek Cordwell as a director on 30 December 2016 | |
09 Feb 2017 | TM01 | Termination of appointment of Stephen Andrew Joseph Mann as a director on 30 December 2016 |