- Company Overview for FINESCALEBRASS (UK) LIMITED (06793369)
- Filing history for FINESCALEBRASS (UK) LIMITED (06793369)
- People for FINESCALEBRASS (UK) LIMITED (06793369)
- More for FINESCALEBRASS (UK) LIMITED (06793369)
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
|
|
04 Sep 2020 | SH03 |
Purchase of own shares.
|
|
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
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 |