- Company Overview for FINGAL WIND LIMITED (09299445)
- Filing history for FINGAL WIND LIMITED (09299445)
- People for FINGAL WIND LIMITED (09299445)
- More for FINGAL WIND LIMITED (09299445)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Feb 2016 | CH01 | Director's details changed for Mr Michael Hyde Smith on 29 February 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
28 Sep 2015 | AD01 | Registered office address changed from The Close Queen Square Lancaster Lancashire LA1 1RS United Kingdom to 20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster Lancashire LA1 3SW on 28 September 2015 | |
19 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2014
|
|
19 Nov 2014 | AA01 | Current accounting period shortened from 30 November 2015 to 30 September 2015 | |
19 Nov 2014 | AP01 | Appointment of Mr Michael Hyde Smith as a director on 6 November 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Barbara Kahan as a director on 6 November 2014 |