Date | Description |
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 |