Advanced company searchLink opens in new window

FDL ASSETS LTD

Company number 12315416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
04 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
29 Aug 2024 AA01 Previous accounting period shortened from 30 November 2024 to 31 March 2024
21 Mar 2024 AP01 Appointment of Mr David Hickman as a director on 1 December 2023
07 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
13 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
03 Nov 2022 CH01 Director's details changed for Mr Jason Pearson on 3 November 2022
03 Nov 2022 PSC04 Change of details for Mr Jason Pearson as a person with significant control on 3 November 2022
05 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
02 Mar 2022 MR01 Registration of charge 123154160002, created on 1 March 2022
28 Feb 2022 MR01 Registration of charge 123154160001, created on 22 February 2022
26 Jan 2022 CERTNM Company name changed firetrace holdings LIMITED\certificate issued on 26/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
23 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
09 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Propsed acquisition of ordinary shares in firetrace ductwork LIMITED according to section 191 of ca 2006. 02/12/2019
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 100
14 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-14
  • GBP 3