Advanced company searchLink opens in new window

FAULKNER MEDIA SOLUTIONS LIMITED

Company number 08468238

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)
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