F AND F SYSTEMS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/06/2329 June 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT WILLIAM FITZPATRICK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM SOUTHWELL HOUSE EGMERE ROAD WALSINGHAM NORFOLK NR22 6BT

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT WILLIAM FITZPATRICK / 11/06/2015

View Document

25/06/1525 June 2015 SECRETARY'S CHANGE OF PARTICULARS / VINCENT WILLIAM FITZPATRICK / 11/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/06/1429 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/07/1312 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM SOUTHWELL HOUSE, EGMERE ROAD LITTLE WALSINGHAM NORFOLK NR22 6BT

View Document

23/06/0823 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: COLDHAM HOUSE, WELLS ROAD HINDRINGHAM NORFOLK NR21 0PJ

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: COLDHAM HOUSE WELLS ROAD HINDRINGHAM FAKENHAM NORFOLK NR21 0PJ

View Document

19/06/0719 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0719 June 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

19/06/0719 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0719 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0720 March 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 66 BRAMFIELD ROAD BATTERSEA LONDON SW11 6PY

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

17/07/0617 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0525 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 66 BRAMFIELD ROAD BATTERSEA LONDON SW11 6PY

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 66 BRAMFIELD ROAD BATTERSEA LONDON SW11 6PY

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

19/06/0319 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company