- Company Overview for FUMINEX LIMITED (05459043)
- Filing history for FUMINEX LIMITED (05459043)
- People for FUMINEX LIMITED (05459043)
- More for FUMINEX LIMITED (05459043)
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) |
---|---|---|---|
29 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
25 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
06 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
01 May 2022 | PSC01 | Notification of Michael David Stephen Ayers as a person with significant control on 13 December 2021 | |
01 May 2022 | PSC02 | Notification of Precision Pest Management Solutions Ltd as a person with significant control on 13 December 2021 | |
01 May 2022 | AP01 | Appointment of Mr Michael David Stephen Ayers as a director on 13 December 2021 | |
28 Apr 2022 | AD01 | Registered office address changed from 35 North Drive Sherburn in Elmet Leeds LS25 6BZ England to Precision House 267 Iveson Drive Ireland Wood Leeds West Yorkshire LS16 6LP on 28 April 2022 | |
27 Apr 2022 | PSC07 | Cessation of Peter Kenneth Brook as a person with significant control on 13 December 2021 | |
27 Apr 2022 | TM01 | Termination of appointment of Joe Matthew Brook as a director on 13 December 2021 | |
27 Apr 2022 | TM01 | Termination of appointment of Peter Kenneth Brook as a director on 13 December 2021 | |
15 Dec 2021 | AA | Micro company accounts made up to 30 November 2021 | |
13 Dec 2021 | AA01 | Previous accounting period shortened from 30 April 2022 to 30 November 2021 | |
05 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
22 Jun 2021 | AD01 | Registered office address changed from 20 Carr Avenue Sherburn in Elmet Leeds LS25 6EG to 35 North Drive Sherburn in Elmet Leeds LS25 6BZ on 22 June 2021 | |
26 Jan 2021 | CH01 | Director's details changed for Mr Peter Kenneth Brook on 26 January 2021 | |
26 Jan 2021 | PSC04 | Change of details for Mr Peter Kenneth Brook as a person with significant control on 26 January 2021 | |
06 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
20 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
07 Jun 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 30 April 2020 | |
07 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 |