FAULT LINE FARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Satisfaction of charge 2 in full |
09/07/259 July 2025 New | Satisfaction of charge 1 in full |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Registered office address changed from First Floor Barra House Drummond Street Comrie Crieff Perthshire PH6 2DW to Hansen's Kitchen Drummond Street Comrie Crieff PH6 2DW on 2023-10-13 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
15/06/2315 June 2023 | Micro company accounts made up to 2022-03-31 |
02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-21 with updates |
22/04/2222 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-21 with no updates |
25/05/2125 May 2021 | FIRST GAZETTE |
20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
13/03/1913 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNSEY CLAIRE HANSEN |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | 30/03/18 STATEMENT OF CAPITAL GBP 50000 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/132 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/05/1218 May 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY CLAIRE HANSEN / 01/05/2012 |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN HANSEN / 01/05/2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/12/114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/08/111 August 2011 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 1 MID SQUARE DALGINROSS COMRIE PERTH PH6 2EG SCOTLAND |
22/04/1122 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/04/111 April 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
31/03/1131 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/03/1025 March 2010 | DIRECTOR APPOINTED IAIN HANSEN |
25/03/1025 March 2010 | DIRECTOR APPOINTED LYNSEY CLAIRE HANSEN |
12/03/1012 March 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER |
12/03/1012 March 2010 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH |
12/03/1012 March 2010 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER |
04/03/104 March 2010 | 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