- Company Overview for FACETSPERA LTD (08674476)
- Filing history for FACETSPERA LTD (08674476)
- People for FACETSPERA LTD (08674476)
- More for FACETSPERA LTD (08674476)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
09 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
03 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
15 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
03 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
13 Oct 2021 | AA | Micro company accounts made up to 30 September 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 30 September 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 30 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
03 Oct 2018 | AA | Micro company accounts made up to 30 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
08 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
06 Jul 2017 | PSC02 | Notification of Sst Trading Limited as a person with significant control on 12 June 2017 | |
06 Jul 2017 | PSC07 | Cessation of Alan White as a person with significant control on 12 June 2017 | |
06 Jul 2017 | PSC07 | Cessation of James Benedict Caldwell as a person with significant control on 12 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of James Benedict Caldwell as a director on 30 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Alan White as a director on 30 June 2017 | |
06 Jul 2017 | TM02 | Termination of appointment of Alan White as a secretary on 30 June 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from Whirley House Wrigley Lane over Alderley Macclesfield Cheshire SK10 4RP to 4 College Close Wilmslow Cheshire SK9 5PY on 13 June 2017 | |
26 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |