- Company Overview for FAULKNER MEDIA SOLUTIONS LIMITED (08468238)
- Filing history for FAULKNER MEDIA SOLUTIONS LIMITED (08468238)
- People for FAULKNER MEDIA SOLUTIONS LIMITED (08468238)
- Charges for FAULKNER MEDIA SOLUTIONS LIMITED (08468238)
- More for FAULKNER MEDIA SOLUTIONS LIMITED (08468238)
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) |
---|---|---|---|
20 Sep 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
19 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
17 Nov 2022 | CH01 | Director's details changed for Mrs Ellen Marie Howley on 17 November 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
06 May 2022 | AD01 | Registered office address changed from The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG United Kingdom to 10 Cheyne Walk Northampton NN1 5PT on 6 May 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
28 Jun 2021 | CH01 | Director's details changed for Mrs Ellen Marie Howley on 10 June 2021 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Nov 2020 | AD01 | Registered office address changed from The Grain Store Stoke Road Blisworth Northampton NN7 3DB England to The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG on 5 November 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
13 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Sep 2019 | MR01 | Registration of charge 084682380002, created on 13 September 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Mr Andrew James Faulkner on 15 July 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Andrew James Faulkner as a director on 4 July 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
07 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
15 Apr 2019 | CH01 | Director's details changed for Ellen Marie Henning on 30 November 2018 | |
07 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 19 York Road Northampton NN1 5QG England to The Grain Store Stoke Road Blisworth Northampton NN7 3DB on 4 September 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
13 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 |