FINANCIAL SOLUTIONS (E) LTD.

Register to unlock more data on OkredoRegister

FINANCIAL SOLUTIONS (E) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02578173

Incorporation date

30/01/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Solutions House, 139 Pacific Road, Stoke-On-Trent ST4 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1991)
dot icon02/02/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon04/01/2026
Micro company accounts made up to 2025-04-05
dot icon12/12/2025
Cessation of Fayaaz Hajiani as a person with significant control on 2025-12-11
dot icon12/12/2025
Notification of Naushad Hajiani as a person with significant control on 2025-12-11
dot icon11/12/2025
Appointment of Mr Naushad Hajiani as a director on 2025-12-01
dot icon11/12/2025
Termination of appointment of Fayaaz Hajiani as a director on 2025-12-01
dot icon04/01/2025
Micro company accounts made up to 2024-04-05
dot icon27/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon04/01/2024
Micro company accounts made up to 2023-04-05
dot icon27/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-04-05
dot icon24/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon05/01/2022
Micro company accounts made up to 2021-04-05
dot icon17/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon17/11/2021
Registered office address changed from 139 Pacific Road Stoke-on-Trent ST4 8RS England to Solutions House 139 Pacific Road Stoke-on-Trent ST4 8RS on 2021-11-17
dot icon04/01/2021
Micro company accounts made up to 2020-04-05
dot icon14/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon08/10/2020
Termination of appointment of Bilkiss Lakhi as a director on 2020-10-08
dot icon27/02/2020
Withdrawal of a person with significant control statement on 2020-02-27
dot icon31/12/2019
Micro company accounts made up to 2019-04-05
dot icon25/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon25/11/2019
Registered office address changed from Solutions House 14 Wymondley Grove Stoke on Trent ST4 8TW to 139 Pacific Road Stoke-on-Trent ST4 8RS on 2019-11-25
dot icon25/11/2019
Change of details for Mr. Fayaaz Hajiani as a person with significant control on 2019-11-25
dot icon04/01/2019
Micro company accounts made up to 2018-04-05
dot icon27/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon27/11/2018
Notification of Fayaaz Hajiani as a person with significant control on 2018-11-27
dot icon04/01/2018
Micro company accounts made up to 2017-04-05
dot icon27/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon04/01/2017
Micro company accounts made up to 2016-04-05
dot icon21/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon11/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon29/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon11/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon09/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon14/11/2012
Appointment of Mrs Bilkiss Lakhi as a director
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon01/11/2012
Termination of appointment of Naushad Hajiani as a director
dot icon01/11/2012
Appointment of Mr Fayaaz Hajiani as a director
dot icon16/07/2012
Termination of appointment of Shamim Hajiani as a secretary
dot icon09/03/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-04-05
dot icon14/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon13/02/2011
Director's details changed for Naushad Hajiani on 2011-02-12
dot icon17/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon24/02/2010
Amended accounts made up to 2009-04-05
dot icon24/02/2010
Amended accounts made up to 2008-04-05
dot icon15/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon13/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon02/02/2009
Return made up to 14/01/09; full list of members
dot icon15/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon18/01/2008
Return made up to 14/01/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon01/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon24/01/2007
Return made up to 14/01/07; full list of members
dot icon17/02/2006
Total exemption full accounts made up to 2005-04-05
dot icon07/02/2006
Return made up to 14/01/06; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-04-05
dot icon19/01/2005
Return made up to 14/01/05; full list of members
dot icon22/01/2004
Return made up to 14/01/04; full list of members
dot icon27/08/2003
Total exemption full accounts made up to 2003-04-05
dot icon25/02/2003
Return made up to 14/01/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-04-05
dot icon19/06/2002
Return made up to 14/01/02; full list of members
dot icon08/02/2002
Total exemption full accounts made up to 2001-04-05
dot icon17/05/2001
Certificate of change of name
dot icon08/02/2001
Return made up to 14/01/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-04-05
dot icon06/02/2000
Full accounts made up to 1999-04-05
dot icon06/02/2000
Return made up to 14/01/00; full list of members
dot icon04/02/1999
Full accounts made up to 1998-04-05
dot icon22/05/1998
Return made up to 30/01/98; no change of members
dot icon20/02/1998
Full accounts made up to 1997-04-05
dot icon07/05/1997
Return made up to 30/01/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-04-05
dot icon16/02/1996
Return made up to 30/01/96; full list of members
dot icon14/02/1996
Accounts for a small company made up to 1995-04-05
dot icon08/03/1995
Return made up to 30/01/95; full list of members
dot icon06/02/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/02/1994
Return made up to 30/01/94; full list of members
dot icon07/02/1994
Accounts for a small company made up to 1993-04-05
dot icon05/07/1993
Return made up to 30/01/93; no change of members
dot icon18/01/1993
Return made up to 30/01/92; full list of members
dot icon02/12/1992
Compulsory strike-off action has been discontinued
dot icon02/12/1992
Accounts for a small company made up to 1992-04-05
dot icon25/08/1992
First Gazette notice for compulsory strike-off
dot icon07/10/1991
Accounting reference date notified as 05/04
dot icon24/04/1991
Registered office changed on 24/04/91 from: 110 whitchurch road cardiff s glam CF4 3LY
dot icon24/04/1991
Director resigned;new director appointed
dot icon24/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/04/1991
Resolutions
dot icon30/01/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.96K
-
0.00
-
-
2022
1
23.50K
-
0.00
-
-
2023
1
4.11K
-
0.00
-
-
2023
1
4.11K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.11K £Descended-82.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED NOMINEES LIMITED
Nominee Director
30/01/1991 - 01/03/1991
1004
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/01/1991 - 01/03/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
30/01/1991 - 01/03/1991
16826
Hajiani, Fayaaz, Mr.
Director
01/11/2012 - 01/12/2025
-
Hajiani, Naushad
Director
01/12/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FINANCIAL SOLUTIONS (E) LTD.

FINANCIAL SOLUTIONS (E) LTD. is an(a) Active company incorporated on 30/01/1991 with the registered office located at Solutions House, 139 Pacific Road, Stoke-On-Trent ST4 8RS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCIAL SOLUTIONS (E) LTD.?

toggle

FINANCIAL SOLUTIONS (E) LTD. is currently Active. It was registered on 30/01/1991 .

Where is FINANCIAL SOLUTIONS (E) LTD. located?

toggle

FINANCIAL SOLUTIONS (E) LTD. is registered at Solutions House, 139 Pacific Road, Stoke-On-Trent ST4 8RS.

What does FINANCIAL SOLUTIONS (E) LTD. do?

toggle

FINANCIAL SOLUTIONS (E) LTD. operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does FINANCIAL SOLUTIONS (E) LTD. have?

toggle

FINANCIAL SOLUTIONS (E) LTD. had 1 employees in 2023.

What is the latest filing for FINANCIAL SOLUTIONS (E) LTD.?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-11-14 with no updates.