Advanced company searchLink opens in new window

FW SCIENCE LTD

Company number NI675047

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
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