MORGAN FINANCIAL SOLUTIONS - History of Changes


DateDescription
2025-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/24, NO UPDATES
2024-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-08 delete address 12 Church Green East, Redditch, B98 8BP
2024-03-08 insert address Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales, CF48 1DL
2024-03-08 insert alias Morgan Financial Solutions Ltd
2024-03-08 update primary_contact 12 Church Green East, Redditch, B98 8BP => Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales, CF48 1DL
2024-03-08 update robots_txt_status morganfs.co.uk: 200 => 404
2024-03-08 update robots_txt_status www.morganfs.co.uk: 200 => 404
2024-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/23, NO UPDATES
2023-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES
2022-07-07 delete address 12 CHURCH GREEN EAST REDDITCH UNITED KINGDOM B98 8BP
2022-07-07 insert address R09 ORBIT BUSINESS CENTRE RHYDYCAR BUSINESS PARK MERTHYR TYDFIL WALES CF48 1DL
2022-07-07 update registered_address
2022-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2022 FROM 12 CHURCH GREEN EAST REDDITCH B98 8BP UNITED KINGDOM
2022-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP MORGAN
2022-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP MORGAN
2022-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PM8 TRAINING & SUPPORT SERVICES LTD
2022-06-07 update statutory_documents CESSATION OF AWAIS JABBAR AHMAD AS A PSC
2022-06-07 update statutory_documents CESSATION OF PHILLIP MORGAN AS A PSC
2022-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AWAIS AHMAD
2022-02-18 delete person Will Walton
2022-02-18 insert email ti..@morganfs.co.uk
2022-02-18 insert person Chris Needham
2022-02-18 insert person Kayleigh Ritchie
2022-02-18 insert person Tim Dyke
2022-02-18 insert phone 07493 369 516
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-03-31
2022-01-07 update accounts_next_due_date 2022-02-26 => 2022-12-31
2021-12-07 update account_ref_day 30 => 31
2021-12-07 update account_ref_month 4 => 3
2021-12-07 update accounts_next_due_date 2022-01-31 => 2022-02-26
2021-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-26 update statutory_documents PREVSHO FROM 30/04/2021 TO 31/03/2021
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-07 delete address RG09-RG12 ORBIT CENTRE RHYDYCARR BUSINESS PARK MERTHYR TYDFIL CF48 1DL
2020-12-07 insert address 12 CHURCH GREEN EAST REDDITCH UNITED KINGDOM B98 8BP
2020-12-07 update account_ref_day 31 => 30
2020-12-07 update account_ref_month 3 => 4
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-04-30
2020-12-07 update registered_address
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2020 FROM RG09-RG12 ORBIT CENTRE RHYDYCARR BUSINESS PARK MERTHYR TYDFIL CF48 1DL
2020-11-09 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/04/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-24 delete person Jeff Brooks
2020-04-24 delete person Lynsey Roper
2020-04-24 insert about_pages_linkeddomain themegrill.com
2020-04-24 insert about_pages_linkeddomain wordpress.org
2020-04-24 insert contact_pages_linkeddomain themegrill.com
2020-04-24 insert contact_pages_linkeddomain wordpress.org
2020-04-24 insert index_pages_linkeddomain themegrill.com
2020-04-24 insert index_pages_linkeddomain wordpress.org
2020-04-24 insert management_pages_linkeddomain themegrill.com
2020-04-24 insert management_pages_linkeddomain wordpress.org
2020-04-24 insert person Phil Johnston
2020-04-24 insert service_pages_linkeddomain themegrill.com
2020-04-24 insert service_pages_linkeddomain wordpress.org
2020-04-24 insert terms_pages_linkeddomain themegrill.com
2020-04-24 insert terms_pages_linkeddomain wordpress.org
2020-04-24 update website_status FlippedRobots => OK
2020-03-08 update website_status OK => FlippedRobots
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-05-26 delete person Fiona King
2019-05-26 delete person Leanne Bourne
2019-05-26 delete person Mark King
2019-05-26 delete registration_number 571089
2019-05-26 insert registration_number 07820084
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-07 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/10/2016
2018-12-07 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/10/2017
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-21 update statutory_documents 24/10/16 STATEMENT OF CAPITAL GBP 10.000000
2016-10-21 update statutory_documents DIRECTOR APPOINTED MR AWAIS JABBAR AHMAD
2015-12-08 delete address RG09-RG12 ORBIT CENTRE RHYDYCARR BUSINESS PARK MERTHYR TYDFIL UNITED KINGDOM CF48 1DL
2015-12-08 insert address RG09-RG12 ORBIT CENTRE RHYDYCARR BUSINESS PARK MERTHYR TYDFIL CF48 1DL
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2015-12-08 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-11-18 update statutory_documents 24/10/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT
2014-12-07 insert address RG09-RG12 ORBIT CENTRE RHYDYCARR BUSINESS PARK MERTHYR TYDFIL UNITED KINGDOM CF48 1DL
2014-12-07 update registered_address
2014-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2014 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT
2014-11-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2014-11-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-10-28 update statutory_documents 24/10/14 FULL LIST
2014-02-07 delete address NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 1QT
2014-02-07 insert address NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2014-02-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2011-11-30 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 24/10/13 FULL LIST
2014-01-03 update statutory_documents 25/10/12 STATEMENT OF CAPITAL GBP 10
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-26 update account_ref_month 10 => 3
2013-06-26 update accounts_last_madeup_date null => 2011-11-30
2013-06-26 update accounts_next_due_date 2013-07-24 => 2013-12-31
2013-06-23 delete address 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 1TS
2013-06-23 insert address NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 1QT
2013-06-23 insert sic_code 64922 - Activities of mortgage finance companies
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date null => 2012-10-24
2013-06-23 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2013-05-10 update statutory_documents CURRSHO FROM 31/10/2012 TO 30/11/2011
2013-05-10 update statutory_documents PREVEXT FROM 30/11/2012 TO 31/03/2013
2012-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS UNITED KINGDOM
2012-10-26 update statutory_documents 24/10/12 FULL LIST
2011-11-01 update statutory_documents COMPANY NAME CHANGED MORGAN FINANCIAL SERVICE LIMITED CERTIFICATE ISSUED ON 01/11/11
2011-11-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION