- Company Overview for FRONTICA BUSINESS SOLUTIONS LIMITED (04962691)
- Filing history for FRONTICA BUSINESS SOLUTIONS LIMITED (04962691)
- People for FRONTICA BUSINESS SOLUTIONS LIMITED (04962691)
- Charges for FRONTICA BUSINESS SOLUTIONS LIMITED (04962691)
- More for FRONTICA BUSINESS SOLUTIONS LIMITED (04962691)
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
|
|
22 Feb 2017 | CAP-SS | Solvency Statement dated 21/02/17 | |
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
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
|