Advanced company searchLink opens in new window

FENCING AND LIGHTING CONTRACTORS LTD

Company number 06552511

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 Dec 2024 AA Accounts for a small company made up to 31 March 2024
08 May 2024 CS01 Confirmation statement made on 2 April 2024 with updates
13 Dec 2023 AA Accounts for a small company made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
28 Mar 2023 AD01 Registered office address changed from Unit 5 Sidney Robinson Business Park Ascot Drive Derby DE24 8EH United Kingdom to Suites 136 and 137 Pure Offices Lake View Drive Annesley Nottingham NG15 0DT on 28 March 2023
07 Nov 2022 AP01 Appointment of Mr Colin Kelly as a director on 7 November 2022
28 Sep 2022 AA Full accounts made up to 31 March 2022
08 Sep 2022 AD01 Registered office address changed from 134 Buckingham Palace Road London SW1W 9SA England to Unit 5 Sidney Robinson Business Park Ascot Drive Derby DE24 8EH on 8 September 2022
01 Sep 2022 AD01 Registered office address changed from 7 Bradford Business Park Kings Gate Bradford West Yorkshire BD1 4SJ to 134 Buckingham Palace Road London SW1W 9SA on 1 September 2022
01 Sep 2022 AP01 Appointment of Mr Craig Jonathan Cowan as a director on 31 August 2022
01 Sep 2022 TM01 Termination of appointment of Christopher Michael Chidley as a director on 31 August 2022
01 Sep 2022 TM01 Termination of appointment of Paul Howard Mcnulty as a director on 31 August 2022
01 Sep 2022 MR04 Satisfaction of charge 065525110003 in full
12 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
02 Mar 2022 AA Full accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
19 Mar 2021 AA Full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
20 Nov 2019 AA Full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
05 Dec 2018 AA Full accounts made up to 25 March 2018
12 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
27 Nov 2017 AA Full accounts made up to 26 March 2017
06 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
06 Apr 2017 CH01 Director's details changed for Mr Paul Howard Mcnulty on 27 March 2017