FAN SYSTEMS GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

06/01/246 January 2024 Appointment of Mrs Ela Rymarz as a secretary on 2024-01-03

View Document

06/01/246 January 2024 Termination of appointment of Joseph Reddington as a secretary on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/07/2324 July 2023 Termination of appointment of David Cook as a secretary on 2023-07-21

View Document

24/07/2324 July 2023 Appointment of Mr Joseph Reddington as a secretary on 2023-07-21

View Document

10/07/2310 July 2023 Appointment of Mr David Cook as a secretary on 2023-07-03

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

07/07/237 July 2023 Termination of appointment of Joseph Luke Reddington as a secretary on 2023-07-03

View Document

08/12/228 December 2022 Termination of appointment of Martin Booth as a director on 2022-11-25

View Document

06/12/226 December 2022 Appointment of Mr Joseph Luke Reddington as a secretary on 2022-12-01

View Document

06/12/226 December 2022 Termination of appointment of Karen Ann White as a secretary on 2022-11-30

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 SECRETARY APPOINTED MS KIMBERLY JEN BINGLEY

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARSTEN CHRISTIAN WITT / 15/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR HENRIK TORSTEN WITT / 15/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR KARSTEN CHRISTIAN WITT / 20/07/2016

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WITT & SON UK HOLDINGS LIMITED

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARSTEN CHRISTIAN WITT / 13/06/2019

View Document

27/06/1927 June 2019 CHANGE PERSON AS SECRETARY

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR HENRIK TORSTEN WITT / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARSTEN CHRISTIAN WITT / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BOOTH / 26/06/2019

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, SECRETARY JOHN ASHWORTH

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/07/1523 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004795760011

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM WITT HOUSE BROOKWOODS INDUSTRIAL ESTATE BURRWOOD WAY HOLYWELL GREEN HALIFAX WEST YORKSHIRE HX4 9BH

View Document

05/08/145 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/08/136 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY KARSTEN WITT

View Document

21/03/1321 March 2013 SECRETARY APPOINTED MR JOHN STEVEN ASHWORTH

View Document

24/07/1224 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR HENRIK TORSTEN WITT / 01/07/2011

View Document

02/08/112 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BOOTH / 20/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HENRIK TORSTEN WITT / 05/03/2010

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: HOLLYBANK WORKS ROCHDALE ROAD GREETLAND HALIFAX HX4 8HB

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/09/047 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/934 August 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

27/02/9327 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 AUDITOR'S RESIGNATION

View Document

24/01/9224 January 1992 AUDITOR'S RESIGNATION

View Document

22/01/9222 January 1992 AUDITOR'S RESIGNATION

View Document

22/01/9222 January 1992 AUDITOR'S RESIGNATION

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: SCOTTISH PROVIDENT HOUSE 52 BROWN STREET MANCHESTER M2 2LD

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED

View Document

08/02/898 February 1989 DIRECTOR RESIGNED

View Document

29/11/8829 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 £ SR 49074@1

View Document

19/08/8819 August 1988 ALTER MEM AND ARTS 28/06/88

View Document

12/07/8812 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8713 October 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

31/10/8631 October 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

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