FADING FOOTPRINTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 10/07/2510 July 2025 | Cessation of Daniel Relton as a person with significant control on 2025-06-30 |
| 10/07/2510 July 2025 | Cessation of Helen Relton as a person with significant control on 2025-06-30 |
| 10/07/2510 July 2025 | Notification of Orchard Lodgings Limited as a person with significant control on 2025-06-30 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 24/10/2424 October 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
| 10/04/2310 April 2023 | Confirmation statement made on 2023-01-30 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 17/01/2317 January 2023 | Registered office address changed from 111 Greenhouse Beeston Road Leeds LS11 6AD England to Leeds City West Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 2023-01-17 |
| 27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 22/10/2122 October 2021 | Micro company accounts made up to 2021-01-31 |
| 17/06/2117 June 2021 | Notification of Helen Relton as a person with significant control on 2021-05-01 |
| 17/06/2117 June 2021 | Change of details for Mr Daniel Relton as a person with significant control on 2021-05-01 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
| 24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF ENGLAND |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
| 30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 04/11/164 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / HELEN RELTON / 27/10/2016 |
| 04/11/164 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RELTON / 27/10/2016 |
| 04/11/164 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN RELTON / 27/10/2016 |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 111 GREENHOUSE BEESTON ROAD LEEDS LS11 6AD |
| 20/04/1620 April 2016 | DIRECTOR APPOINTED MRS HELEN RELTON |
| 24/02/1624 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 22/10/1522 October 2015 | SAIL ADDRESS CHANGED FROM: 16 WYNMORE CRESCENT BRAMHOPE LEEDS LS16 9DH ENGLAND |
| 20/10/1520 October 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/01/1530 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / HELEN RELTON / 25/02/2014 |
| 30/01/1530 January 2015 | SAIL ADDRESS CHANGED FROM: 38 HILLFOOT CRESCENT PUDSEY WEST YORKSHIRE LS28 7QP UNITED KINGDOM |
| 30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RELTON / 25/02/2014 |
| 30/01/1530 January 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 06/02/146 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 30/01/1330 January 2013 | SAIL ADDRESS CREATED |
| 30/01/1330 January 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 30/01/1330 January 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 23/04/1223 April 2012 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM BROOKLANDS COURT TUNSTALL ROAD LEEDS WEST YORKSHIRE LS11 5HL ENGLAND |
| 23/04/1223 April 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 21/04/1121 April 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 22/03/1022 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RELTON / 27/01/2010 |
| 17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 09/11/099 November 2009 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 38 HILLFOOT CRESCENT PUDSEY WEST YORKSHIRE LS28 7QP UNITED KINGDOM |
| 25/02/0925 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
| 16/02/0916 February 2009 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WF5 3ND |
| 30/01/0830 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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