- Company Overview for FIRS FARM TURBINE LIMITED (09195872)
- Filing history for FIRS FARM TURBINE LIMITED (09195872)
- People for FIRS FARM TURBINE LIMITED (09195872)
- More for FIRS FARM TURBINE LIMITED (09195872)
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) |
---|---|---|---|
16 Dec 2024 | PSC04 | Change of details for Mr Stephen David Milner as a person with significant control on 6 April 2016 | |
16 Dec 2024 | PSC04 | Change of details for Mr Ray Fawkes as a person with significant control on 6 April 2016 | |
23 Oct 2024 | CH01 | Director's details changed for Mr Stephen David Milner on 22 October 2024 | |
22 Oct 2024 | PSC04 | Change of details for Mr Stephen David Milner as a person with significant control on 22 October 2024 | |
22 Oct 2024 | PSC04 | Change of details for Mr Ray Fawkes as a person with significant control on 22 October 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from Unit 14 Follifoot Ridge Business Park Pannal Road Follifoot Harrogate HG3 1DP England to 203 West Street Fareham Hampshire PO16 0EN on 22 October 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
03 Oct 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Mark Schofield Woodward as a director on 18 September 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
26 Apr 2020 | TM02 | Termination of appointment of Rosemary Nicholson as a secretary on 26 April 2020 | |
05 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from The Old Rectory Church Lane Spofforth Harrogate North Yorkshire HG3 1AF to Unit 14 Follifoot Ridge Business Park Pannal Road Follifoot Harrogate HG3 1DP on 29 November 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
06 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 |