- Company Overview for FW SCIENCE LTD (NI675047)
- Filing history for FW SCIENCE LTD (NI675047)
- People for FW SCIENCE LTD (NI675047)
- More for FW SCIENCE LTD (NI675047)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
23 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
26 Mar 2024 | AD01 | Registered office address changed from Gordon Street Mews 27-29 Gordon Street Belfast BT1 2LG Northern Ireland to Suite 2.06, Custom House Custom House Square Belfast BT1 3ET on 26 March 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
19 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
18 Jan 2023 | PSC07 | Cessation of Michael Craig Fitch as a person with significant control on 1 January 2022 | |
18 Jan 2023 | TM01 | Termination of appointment of Michael Craig Fitch as a director on 1 January 2022 | |
18 Jan 2023 | PSC01 | Notification of Susan Mary Parker as a person with significant control on 1 January 2022 | |
18 Jan 2023 | AP01 | Appointment of Mr Dermot Alexander Parker as a director on 1 January 2022 | |
18 Jan 2023 | AP01 | Appointment of Mrs Susan Mary Parker as a director on 1 January 2022 | |
18 Jan 2023 | PSC07 | Cessation of Darran Charles Dundee as a person with significant control on 1 January 2022 | |
18 Jan 2023 | PSC01 | Notification of Michael Craig Fitch as a person with significant control on 1 January 2022 | |
18 Jan 2023 | CERTNM |
Company name changed dundee residential (NI) LIMITED\certificate issued on 18/01/23
|
|
16 Jan 2023 | AD01 | Registered office address changed from 55 Millbank Road Templepatrick Ballyclare BT39 0AS Northern Ireland to Gordon Street Mews 27-29 Gordon Street Belfast BT1 2LG on 16 January 2023 | |
16 Jan 2023 | TM01 | Termination of appointment of Darran Charles Dundee as a director on 1 January 2022 | |
16 Jan 2023 | AP01 | Appointment of Mr Michael Craig Fitch as a director on 1 January 2022 | |
05 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
17 Dec 2020 | PSC01 | Notification of Darran Charles Dundee as a person with significant control on 17 December 2020 | |
17 Dec 2020 | PSC07 | Cessation of Michael Fitch as a person with significant control on 17 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Michael Fitch as a director on 17 December 2020 |