FAIRHILL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/09/2424 September 2024 | Registered office address changed from Jr Quarter Office 9 Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR Wales to Unit N4 Blackpole East Blackpole Road Worcester WR3 8SG on 2024-09-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
29/11/2329 November 2023 | Registered office address changed from Unit 23B Taff Business Centre Tonteg Road Treforest Rct CF37 5UA to Jr Quarter Office 9 Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 2023-11-29 |
29/10/2329 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-30 with updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/09/2021 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
16/05/1916 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
16/06/1816 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
04/07/174 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
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 |
22/02/1622 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
22/10/1522 October 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 |
19/02/1519 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
20/12/1420 December 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 |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM UNIT 23B TONTEG ROAD TREFOREST PONTYPRIDD MID GLAMORGAN CF37 5UA |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM UNIT C4 GARTH WORKS TAFFS WELL CARDIFF CF15 7RN UNITED KINGDOM |
17/03/1417 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/02/1322 February 2013 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 134 PARC NANT CELYN EFAIL ISAF PONTYPRIDD CF38 1AA |
22/02/1322 February 2013 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM UNIT C4 GARTH WORKS TAFFS WELL CARDIFF CF15 7RN UNITED KINGDOM |
22/02/1322 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW STEPHENS / 08/03/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SMITH / 08/03/2010 |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/04/094 April 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
18/02/0818 February 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