Background WavePink WaveYellow Wave

ACCOUNTING & FINANCIAL SOLUTIONS LIMITED (06192028)

ACCOUNTING & FINANCIAL SOLUTIONS LIMITED (06192028) is an active UK company. incorporated on 29 March 2007. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. ACCOUNTING & FINANCIAL SOLUTIONS LIMITED has been registered for 18 years. Current directors include ESSA, Afzal, PATEL, Faruk Yakoob.

Company Number
06192028
Status
active
Type
ltd
Incorporated
29 March 2007
Age
18 years
Address
19a Chorley Old Road, Bolton, BL1 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ESSA, Afzal, PATEL, Faruk Yakoob
SIC Codes
69201, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTING & FINANCIAL SOLUTIONS LIMITED

ACCOUNTING & FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 29 March 2007 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. ACCOUNTING & FINANCIAL SOLUTIONS LIMITED was registered 18 years ago.(SIC: 69201, 69202)

Status

active

Active since 18 years ago

Company No

06192028

LTD Company

Age

18 Years

Incorporated 29 March 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

SABINA PATEL LIMITED
From: 29 March 2007To: 25 August 2011
Contact
Address

19a Chorley Old Road Bolton, BL1 3AD,

Previous Addresses

140 Chorley Old Road Bolton BL1 3AT
From: 12 July 2013To: 4 March 2015
1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom
From: 29 March 2007To: 12 July 2013
Timeline

8 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Aug 11
Director Left
Aug 11
Loan Secured
Feb 14
Director Joined
Mar 14
Loan Secured
Dec 14
Loan Secured
May 19
Loan Cleared
Jul 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ESSA, Afzal

Active
Chorley Old Road, BoltonBL1 3AD
Born April 1981
Director
Appointed 01 Jun 2011

PATEL, Faruk Yakoob

Active
Chorley Old Road, BoltonBL1 3AD
Born April 1968
Director
Appointed 01 Mar 2014

PATEL, Mubarak

Resigned
6 Range Street, BoltonBL3 6TN
Secretary
Appointed 01 Apr 2008
Resigned 01 Jun 2011

PATEL, Razina

Resigned
98 Dale Street, LancasterLA1 3AW
Secretary
Appointed 29 Mar 2007
Resigned 01 Apr 2008

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 29 Mar 2007
Resigned 29 Mar 2007

PATEL, Bilal Yakoob

Resigned
1 Broadhurst Court, BoltonBL3 6JB
Born August 1977
Director
Appointed 01 Apr 2008
Resigned 01 Jun 2011

PATEL, Sabina

Resigned
98 Dale Street, LancasterLA1 3AW
Born November 1981
Director
Appointed 29 Mar 2007
Resigned 01 Apr 2008

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 29 Mar 2007
Resigned 29 Mar 2007

Persons with significant control

2

Mr Afzal Essa

Active
Chorley Old Road, BoltonBL1 3AD
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017

Mr Faruk Yakoob Patel

Active
Chorley Old Road, BoltonBL1 3AD
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Unaudited Abridged
9 February 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
9 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 August 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Legacy
6 April 2009
363aAnnual Return
Legacy
5 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
28 May 2008
287Change of Registered Office
Legacy
18 April 2007
287Change of Registered Office
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Incorporation Company
29 March 2007
NEWINCIncorporation