Advanced company searchLink opens in new window

FLEDGLINGS LTD.

Company number 02287058

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)
17 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
15 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with updates
10 Apr 2024 AA01 Previous accounting period shortened from 31 August 2024 to 31 March 2024
28 Jan 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-share transfer/company business 16/01/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jan 2024 MA Memorandum and Articles of Association
28 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2024 SH08 Change of share class name or designation
22 Jan 2024 MR04 Satisfaction of charge 022870580012 in full
22 Jan 2024 MR04 Satisfaction of charge 022870580013 in full
18 Jan 2024 AD01 Registered office address changed from 2 Hazelfields Worsley Manchester M28 2LS to 231 Higher Lane Lymm Cheshire WA13 0RZ on 18 January 2024
18 Jan 2024 CH01 Director's details changed for Clare Bernadette Roberts on 18 January 2024
18 Jan 2024 CH01 Director's details changed for Mr Colin James Anderton on 17 January 2024
18 Jan 2024 AP01 Appointment of Ms Lucy Marie Kaczmarska as a director on 17 January 2024
18 Jan 2024 AP01 Appointment of Mr Colin James Anderton as a director on 17 January 2024
18 Jan 2024 AP01 Appointment of Clare Bernadette Roberts as a director on 17 January 2024
18 Jan 2024 PSC02 Notification of Kids Planet Day Nurseries Limited as a person with significant control on 17 January 2024
18 Jan 2024 PSC07 Cessation of Christopher Robert Gray as a person with significant control on 17 January 2024
18 Jan 2024 TM01 Termination of appointment of Christopher Robert Gray as a director on 17 January 2024
18 Jan 2024 TM01 Termination of appointment of Savine Holgate as a director on 17 January 2024
18 Jan 2024 TM01 Termination of appointment of Jacqueline Grace Kerr as a director on 17 January 2024
18 Jan 2024 TM02 Termination of appointment of Jacqueline Grace Kerr as a secretary on 17 January 2024
18 Jan 2024 SH06 Cancellation of shares. Statement of capital on 26 May 2023
  • GBP 116.00
15 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 17 October 2022
12 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
12 Jan 2024 SH06 Cancellation of shares. Statement of capital on 28 February 2022
  • GBP 114.50