FANE SYSTEMS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

24/03/2524 March 2025 Cessation of Mark Andrew Barnes as a person with significant control on 2016-04-06

View Document

25/04/2425 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM SOVEREIGN HOUSE GILCAR WAY WAKEFIELD EUROPORT CASTLEFORD WEST YORKSHIRE WF10 5QS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MR MARK ANDREW BARNES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BARNES

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BARNES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 DIRECTOR APPOINTED MR NEIL ANTHONY BARNES

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BARNES

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BARNES

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 SAIL ADDRESS CHANGED FROM: 4 BREARY LANE EAST BRAMHOPE LEEDS WEST YORKSHIRE LS16 9BJ UNITED KINGDOM

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA BARNES

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR ARTHUR BARNES

View Document

10/03/1110 March 2011 SECRETARY APPOINTED MRS CHRISTINE BARNES

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR NEIL ANTHONY BARNES

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR MARK ANDREW BARNES

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR LISA GAIR

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MS AMANDA JANE BARNES

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MRS CHRISTINE BARNES

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GAIR

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MS AMANDA JANE BARNES

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY IAN GAIR

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 4 BREARY LANE EAST BRAMHOPE LEEDS WEST YORKSHIRE LS16 9BJ

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ELLEN GAIR / 19/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT GAIR / 19/03/2010

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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