Advanced company searchLink opens in new window

FACADEXS UK LTD

Company number 05148387

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)
23 Aug 2013 AAMD Amended accounts made up to 31 December 2012
25 Jun 2013 AA Accounts for a small company made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
10 Jun 2013 AD03 Register(s) moved to registered inspection location
14 Dec 2012 AP01 Appointment of Mr Nick Mosselman as a director
13 Dec 2012 TM01 Termination of appointment of Maarten Dikhoff as a director
07 Sep 2012 AA Accounts for a small company made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
14 Feb 2012 TM01 Termination of appointment of Dirk Kornet as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for Dirk Kornet on 8 June 2011
07 Jul 2011 AP01 Appointment of Mr Maarten Dikhoff as a director
03 Jul 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Dirk Kornet on 8 June 2010
19 Apr 2010 AP01 Appointment of Dirk Kornet as a director
15 Apr 2010 CERTNM Company name changed hls LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
15 Apr 2010 CONNOT Change of name notice
14 Apr 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
26 Mar 2010 AP01 Appointment of Gerardus Amm Cox as a director
26 Mar 2010 TM02 Termination of appointment of John Wells as a secretary
26 Mar 2010 TM01 Termination of appointment of Susan Wells as a director
26 Mar 2010 TM01 Termination of appointment of John Wells as a director
26 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009