FAIRWOODS (PRESTON) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewConfirmation statement made on 2025-09-29 with updates

View Document

17/07/2517 July 2025 Director's details changed for Mr Yusuf Musa on 2025-07-17

View Document

17/07/2517 July 2025 Registered office address changed from C/O Ams Corporate Floor 2 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

02/08/232 August 2023 Registered office address changed from 8 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT England to C/O Ams Corporate Floor 2 9 Portland Street Manchester M1 3BE on 2023-08-02

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/12/222 December 2022 Termination of appointment of Aneesa Bux as a director on 2022-12-02

View Document

30/09/2230 September 2022 Certificate of change of name

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

12/01/2212 January 2022 Director's details changed for Mr Yusuf Musa on 2022-01-12

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/10/1924 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MS ANEESA BUX

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM OFFICE SUITE 1 249 DEEPDALE ROAD PRESTON LANCASHIRE PR1 6LL ENGLAND

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 CURREXT FROM 31/01/2016 TO 31/05/2016

View Document

23/01/1523 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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