Advanced company searchLink opens in new window

VICTORY FINANCIAL SOLUTIONS LIMITED

Company number 05665073

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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