Advanced company searchLink opens in new window

FREDRICKSON INTERNATIONAL LIMITED

Company number 02679522

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)
15 May 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 Jan 2024 PSC05 Change of details for Metis Bidco Limited as a person with significant control on 20 November 2023
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
17 Nov 2023 AD01 Registered office address changed from Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB to No. 1 the Square Thorpe Park View Thorpe Park Leeds LS15 8GH on 17 November 2023
11 Sep 2023 TM01 Termination of appointment of John Patrick Flaherty as a director on 31 August 2023
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
03 Jan 2023 AA Full accounts made up to 31 December 2021
23 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
25 Sep 2021 AA Full accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
29 Jan 2021 TM01 Termination of appointment of David Ronald Gagie as a director on 28 January 2021
23 Nov 2020 MR01 Registration of charge 026795220008, created on 4 November 2020
30 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 31 December 2019
24 Sep 2020 AA Full accounts made up to 31 December 2019
21 May 2020 TM02 Termination of appointment of Bill Flynn as a secretary on 30 April 2020
04 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/09/2020
23 Dec 2019 PSC07 Cessation of Interlaken Group Limited as a person with significant control on 17 December 2019
23 Dec 2019 PSC02 Notification of Metis Bidco Limited as a person with significant control on 17 December 2019
13 Nov 2019 AP01 Appointment of Mr Colin George Storrar as a director on 6 November 2019
13 Nov 2019 TM01 Termination of appointment of Heinz Erwin Friedrich Hilgert as a director on 6 November 2019