Advanced company searchLink opens in new window

FURNESS SECURITIES LIMITED

Company number 03281917

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)
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
08 Feb 2024 TM02 Termination of appointment of Robert Kenneth Reilly as a secretary on 8 February 2024
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
30 Mar 2021 AP01 Appointment of Mrs Hilary Anne Barbour as a director on 30 March 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
19 Aug 2019 CH03 Secretary's details changed for Mr Robert Kenneth Reilly on 3 August 2019
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
31 Mar 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
01 Feb 2018 AP01 Appointment of Alexander Ross Barbour as a director on 1 February 2018
01 Feb 2018 AP01 Appointment of James Fraser Barbour as a director on 1 February 2018
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
31 Mar 2016 AD01 Registered office address changed from The Old Mill the Warren Crowborough TN6 1UB to The Old Mill the Warren Crowborough TN6 1UB on 31 March 2016
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3