- Company Overview for FIERCE PC LIMITED (08971719)
- Filing history for FIERCE PC LIMITED (08971719)
- People for FIERCE PC LIMITED (08971719)
- Insolvency for FIERCE PC LIMITED (08971719)
- More for FIERCE PC LIMITED (08971719)
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) |
---|---|---|---|
27 Dec 2021 | PSC07 | Cessation of Jonathan Carter as a person with significant control on 14 December 2021 | |
27 Dec 2021 | ANNOTATION |
Rectified The TM01 was removed on 25/02/2022 as it was done without the authority of the company.
|
|
27 Dec 2021 | ANNOTATION |
Rectified The TM01 was removed on 25/02/2022 as it was done without the authority of the company.
|
|
27 Dec 2021 | ANNOTATION |
Part Rectified the form APO1 was removed from the public register on 05/05/2022 as it was done without the authority of the company
|
|
27 Dec 2021 | ANNOTATION |
Rectified The AD01 was removed on 25/02/2022 as it was done without the authority of the company.
|
|
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from , Unit 2, the Courtyard Grane Road, Haslingden, Rossendale, Lancashire, BB4 4QN to Golf Golf Club Bryniau Road Llandudno LL30 2DZ on 19 July 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
23 Mar 2021 | PSC04 | Change of details for Mrs Deborah Joanne Carter as a person with significant control on 6 April 2016 | |
23 Mar 2021 | PSC04 | Change of details for Mr Jonathan Carter as a person with significant control on 6 April 2016 | |
04 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
11 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
18 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | CH01 | Director's details changed for Mr Jonathan Carter on 5 September 2014 | |
10 Apr 2015 | CH01 | Director's details changed for Mrs Deborah Joanne Carter on 5 September 2014 |