FAN DATA POOLS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Notice of move from Administration to Dissolution

View Document

22/10/2422 October 2024 Administrator's progress report

View Document

02/10/242 October 2024 Termination of appointment of Steven Guy Meeks as a director on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of Robert Greig Reid as a director on 2024-10-02

View Document

27/04/2427 April 2024 Administrator's progress report

View Document

03/03/243 March 2024 Notice of extension of period of Administration

View Document

21/12/2321 December 2023 Notice of extension of period of Administration

View Document

07/10/237 October 2023 Administrator's progress report

View Document

06/05/236 May 2023 Administrator's progress report

View Document

20/01/2320 January 2023 Notice of appointment of a replacement or additional administrator

View Document

13/12/2213 December 2022 Notice of order removing administrator from office

View Document

21/10/2221 October 2022 Administrator's progress report

View Document

05/10/225 October 2022 Result of meeting of creditors

View Document

01/04/221 April 2022 Registered office address changed from Linton House 64 High Street Linton Cambridge CB21 4HS England to Old Police Station South Street Ashby De La Zouch Leics LE65 1BS on 2022-04-01

View Document

28/03/2228 March 2022 Appointment of an administrator

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 CURREXT FROM 30/06/2020 TO 31/10/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

15/05/2015 May 2020 ADOPT ARTICLES 06/05/2020

View Document

15/05/2015 May 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIGHTMAN

View Document

30/04/2030 April 2020 CESSATION OF CHRISTOPHER PAUL JAMES WIGHTMAN AS A PSC

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GREIG REID

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL JAMES WIGHTMAN

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GUY MEEKS

View Document

12/06/1912 June 2019 CESSATION OF STEVEN GUY MEEKS AS A PSC

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 CESSATION OF STEVEN MEEKS AS A PSC

View Document

12/06/1912 June 2019 CESSATION OF ROBERT GREIG REID AS A PSC

View Document

12/06/1912 June 2019 06/12/18 STATEMENT OF CAPITAL GBP 341963

View Document

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 26/11/18 STATEMENT OF CAPITAL GBP 336433

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR ROBERT GREIG REID

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL JAMES WIGHTMAN

View Document

29/10/1829 October 2018 ADOPT ARTICLES 19/09/2018

View Document

15/08/1815 August 2018 15/06/18 STATEMENT OF CAPITAL GBP 276605

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 08/01/18 STATEMENT OF CAPITAL GBP 196601

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MEEKS

View Document

11/10/1711 October 2017 09/08/17 STATEMENT OF CAPITAL GBP 120000

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT REID

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN GUY MEEKS / 20/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GUY MEEKS / 20/09/2017

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM CANLEY THE COMMON HARPENDEN AL5 3PE UNITED KINGDOM

View Document

06/06/176 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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