FAIRWOODS (PRESTON) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Confirmation statement made on 2025-09-29 with updates |
| 17/07/2517 July 2025 | Director's details changed for Mr Yusuf Musa on 2025-07-17 |
| 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 |
| 14/04/2514 April 2025 | Total exemption full accounts made up to 2024-05-31 |
| 01/10/241 October 2024 | Confirmation statement made on 2024-09-29 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2023-05-31 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-09-29 with updates |
| 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 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 02/12/222 December 2022 | Termination of appointment of Aneesa Bux as a director on 2022-12-02 |
| 30/09/2230 September 2022 | Certificate of change of name |
| 29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 12/01/2212 January 2022 | Director's details changed for Mr Yusuf Musa on 2022-01-12 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/10/1924 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
| 02/11/182 November 2018 | DIRECTOR APPOINTED MS ANEESA BUX |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
| 16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/05/1718 May 2017 | REGISTERED OFFICE CHANGED ON 18/05/2017 FROM OFFICE SUITE 1 249 DEEPDALE ROAD PRESTON LANCASHIRE PR1 6LL ENGLAND |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/02/1623 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 25/01/1625 January 2016 | CURREXT FROM 31/01/2016 TO 31/05/2016 |
| 23/01/1523 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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