Fintech Business Solutions Limited is a private limited company. Located at 2 Netherfield Court, Roch Valley Way, Rochdale OL11 4BZ, this 8 years old firm was incorporated on 2016-04-04 and is categorised as "management consultancy activities other than financial management" (Standard Industrial Classification code: 70229). 2 directors can be found in this business: Ian C. (appointed on 04 April 2016), Diane C. (appointed on 04 April 2016).
About
Name: Fintech Business Solutions Limited
Number: 10101963
Incorporation date: 2016-04-04
End of financial year: 30 April
Address:
2 Netherfield Court
Roch Valley Way
Rochdale
OL11 4BZ
SIC code:
70229 - Management consultancy activities other than financial management
Company staff
People with significant control
Ian C.
8 April 2016
Nature of control:
50,01-75% shares
Diane C.
7 September 2016
Nature of control:
25-50% shares
Financial data
Date of Accounts
2017-04-30
2018-04-29
2019-04-29
2020-04-29
2021-04-29
2022-04-29
Current Assets
32,561
67,498
68,472
48,192
108,761
128,502
Total Assets Less Current Liabilities
2,249
767
905
559
32,398
27,014
The target date for Fintech Business Solutions Limited confirmation statement filing is 2024-04-17. The latest one was sent on 2023-04-03. The target date for a subsequent statutory accounts filing is 31 January 2024. Most recent accounts filing was sent for the time up until 29 April 2022.
2 persons of significant control are listed in the Companies House, namely: Ian C. who has over 1/2 to 3/4 of shares . Diane C. who has 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Capital
Confirmation statement
Incorporation
Officers
Type
Free download
AA01
Previous accounting period shortened to 2023/04/29
filed on: 25th, January 2024
| accounts
Free Download
(1 page)
Type
Free download
AA01
Previous accounting period shortened to 2023/04/29
filed on: 25th, January 2024
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 2023/04/03
filed on: 6th, April 2023
| confirmation statement
Free Download
(3 pages)
AA01
Accounting period extended to 2023/04/30. Originally it was 2023/04/29
filed on: 10th, February 2023
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022/04/03
filed on: 6th, April 2022
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates 2022/02/03
filed on: 3rd, February 2022
| confirmation statement
Free Download
(5 pages)
CS01
Confirmation statement with no updates 2021/04/03
filed on: 20th, April 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2020/04/03
filed on: 21st, April 2020
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2019/04/03
filed on: 4th, April 2019
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2018/04/29
filed on: 27th, March 2019
| accounts
Free Download
(8 pages)
AA01
Previous accounting period shortened to 2018/04/29
filed on: 25th, January 2019
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018/04/03
filed on: 13th, April 2018
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates 2017/04/03
filed on: 18th, April 2017
| confirmation statement
Free Download
(7 pages)
AP01
New director appointment on 2016/04/04.
filed on: 6th, September 2016
| officers
Free Download
(2 pages)
SH01
100.00 GBP is the capital in company's statement on 2016/04/04
filed on: 6th, September 2016
| capital
Free Download
(3 pages)
NEWINC
Company registration
filed on: 4th, April 2016
| incorporation