FACTORY AUTOMATED SITE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 12/02/2013 |
12/02/1312 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
12/02/1312 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / IVAN JOHN PARRY / 12/02/2013 |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN THOMPSON / 12/02/2013 |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/03/122 March 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | DIRECTOR APPOINTED ANDREW THOMPSON |
17/01/0817 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | DIRECTOR RESIGNED |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
06/05/056 May 2005 | NEW DIRECTOR APPOINTED |
20/04/0520 April 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
07/04/057 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
04/04/054 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0515 February 2005 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: G OFFICE CHANGED 15/02/05 184 BALDEN ROAD HARBORNE BIRMINGHAM B32 2EU |
07/01/057 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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