- Company Overview for FJN SOLUTIONS LTD (09282631)
- Filing history for FJN SOLUTIONS LTD (09282631)
- People for FJN SOLUTIONS LTD (09282631)
- More for FJN SOLUTIONS LTD (09282631)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
29 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Feb 2022 | CERTNM |
Company name changed synchronicity ins LTD\certificate issued on 01/02/22
|
|
01 Feb 2022 | PSC04 | Change of details for Mr Daniel Luke Small as a person with significant control on 1 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from Streathbourne House Redehall Road Smallfield RH6 9QA England to Marine House 151 Western Road Haywards Heath RH16 3LH on 1 February 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Daniel Luke Small on 1 February 2022 | |
01 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
17 Jul 2020 | AD01 | Registered office address changed from 23 City Business Centre Brighton Road Horsham West Sussex RH13 5BB England to Streathbourne House Redehall Road Smallfield RH6 9QA on 17 July 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 23 City Business Centre Brighton Road Horsham West Sussex RH13 5BB on 17 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Anthony Bruce Clark as a director on 8 February 2019 | |
16 Sep 2019 | PSC01 | Notification of Daniel Small as a person with significant control on 8 February 2019 | |
16 Sep 2019 | PSC07 | Cessation of Anthony Bruce Clark as a person with significant control on 8 February 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Oct 2018 | CH01 | Director's details changed for Daniel Luke Small on 27 October 2014 | |
09 Oct 2018 | CH01 | Director's details changed for Daniel Luke Small on 27 October 2014 |