- Company Overview for FINANCENET LIMITED (SC193988)
- Filing history for FINANCENET LIMITED (SC193988)
- People for FINANCENET LIMITED (SC193988)
- More for FINANCENET LIMITED (SC193988)
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) |
---|---|---|---|
27 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
17 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
22 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
01 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
14 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
25 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-06
|
|
12 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | AD02 | Register inspection address has been changed from Barnbeth House Clevans Road Bridge of Weir Renfrewshire PA11 3RS Scotland to Kennedy Estate Waterside Mill Dalry Ayrshire KA24 4ER | |
17 Mar 2015 | CH01 | Director's details changed for Ronald Murray Kennedy on 1 August 2014 | |
17 Mar 2015 | AD03 | Register(s) moved to registered inspection location Kennedy Estate Waterside Mill Dalry Ayrshire KA24 4ER | |
18 Dec 2014 | AD01 | Registered office address changed from Barnbeth Bridge of Weir Renfrewshire PA11 3RS to Waterside Mill Kennedy Estate Dalry Ayrshire KA24 4ER on 18 December 2014 | |
18 Dec 2014 | TM02 | Termination of appointment of Allan Douglas Gallacher as a secretary on 31 July 2014 |