Advanced company searchLink opens in new window

FRONTICA BUSINESS SOLUTIONS LIMITED

Company number 04962691

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)
19 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
07 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
15 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
15 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
15 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
03 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with updates
03 Apr 2018 AA Full accounts made up to 31 December 2017
22 Nov 2017 CH01 Director's details changed for Oeyvind Paaske on 4 September 2017
21 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
04 Sep 2017 TM01 Termination of appointment of Nanna Therese Tollefsen as a director on 4 September 2017
04 Sep 2017 AP01 Appointment of Oeyvind Paaske as a director on 4 September 2017
05 May 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 SH20 Statement by Directors
22 Feb 2017 SH19 Statement of capital on 22 February 2017
  • GBP 1,000,000.00
22 Feb 2017 CAP-SS Solvency Statement dated 21/02/17
22 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2016 AD01 Registered office address changed from Frontica 15 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU to 1 Park Row Leeds LS1 5AB on 12 December 2016
02 Dec 2016 AP01 Appointment of Ms Idun Heier as a director on 28 November 2016
01 Dec 2016 TM01 Termination of appointment of Truls Oluf Gjestvang as a director on 28 November 2016
01 Dec 2016 TM02 Termination of appointment of Margaret Elizabeth Jubb as a secretary on 28 November 2016
01 Dec 2016 TM01 Termination of appointment of Niels Didrich Buch as a director on 28 November 2016
01 Dec 2016 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 28 November 2016
01 Dec 2016 AP01 Appointment of Ms Nanna Therese Tollefsen as a director on 28 November 2016
17 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
11 Jul 2016 SH19 Statement of capital on 11 July 2016
  • GBP 2,000,001