Advanced company searchLink opens in new window

FINESCALEBRASS (UK) LIMITED

Company number 06793369

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)
07 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
06 Jan 2025 AD01 Registered office address changed from 3 Fulford Business Centre Fulford Industrial Estate 35 Hospital Fields Road York YO10 4DZ England to Woodland Cottage Maypole Grove Naburn York YO19 4RY on 6 January 2025
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Dec 2020 AD02 Register inspection address has been changed from Unit 5 Matrix Court Leeds West Yorkshire LS11 5WB United Kingdom to 3 Fulford Business Centre 35 Hospital Fields Road York YO10 4DZ
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with updates
30 Nov 2020 AA Micro company accounts made up to 31 March 2020
11 Sep 2020 SH06 Cancellation of shares. Statement of capital on 1 July 2020
  • GBP 2,000
04 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback agreement 01/07/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Aug 2018 CH01 Director's details changed for Mr John Christopher Riley on 4 August 2018
17 Aug 2018 CH03 Secretary's details changed for John Christopher Riley on 4 August 2018
17 Aug 2018 PSC01 Notification of John Christopher Riley as a person with significant control on 4 August 2018
17 Aug 2018 TM01 Termination of appointment of Randolph Chang as a director on 4 August 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017