Advanced company searchLink opens in new window

FRANCIS WILLEY (SYNTHETICS) LIMITED

Company number 00678863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2025 PSC05 Change of details for Sharerival Limited as a person with significant control on 15 January 2025
16 Jan 2025 CH01 Director's details changed for Mrs Janet Caroline O'connor on 15 January 2025
16 Jan 2025 CH02 Director's details changed for I M Directors Limited on 15 January 2025
06 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
10 Oct 2024 AD01 Registered office address changed from Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on 10 October 2024
10 Oct 2024 AD01 Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 10 October 2024
12 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with updates
15 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
09 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
12 Aug 2022 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 12 August 2022
12 Aug 2022 CH02 Director's details changed for I M Directors Limited on 12 August 2022
07 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
08 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Nov 2020 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020
15 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 12 August 2020
22 Sep 2020 PSC05 Change of details for Sharerival Limited as a person with significant control on 23 December 2016
21 Aug 2020 SH06 Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 199,999
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 15/10/2020.
20 Feb 2020 CH01 Director's details changed for Mrs Janet Caroline O'connor on 18 February 2020
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 CS01 Confirmation statement made on 30 July 2019 with no updates