- Company Overview for FLETCHER SERVICES LIMITED (05634172)
- Filing history for FLETCHER SERVICES LIMITED (05634172)
- People for FLETCHER SERVICES LIMITED (05634172)
- More for FLETCHER SERVICES LIMITED (05634172)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Aug 2023 | CH01 | Director's details changed for Nicholas John Fletcher on 9 August 2023 | |
09 Aug 2023 | PSC04 | Change of details for Mr Nicholas Fletcher as a person with significant control on 9 August 2023 | |
09 Feb 2023 | PSC04 | Change of details for Mr Nicholas Fletcher as a person with significant control on 8 February 2023 | |
08 Feb 2023 | CH01 | Director's details changed for Nicholas John Fletcher on 8 February 2023 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
29 Jun 2020 | AD01 | Registered office address changed from 24 Lodge Road Chippenham Wiltshire SN15 3SY to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 29 June 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 May 2018 | AD01 | Registered office address changed from 37 st Lawrence Way Bricket Wood St Albans Hertfordshire AL2 3XY to 24 Lodge Road Chippenham Wiltshire SN15 3SY on 17 May 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Jul 2017 | CH01 | Director's details changed for Nicholas John Fletcher on 24 June 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates |