FEATHERLIGHT PROFESSIONALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | Compulsory strike-off action has been discontinued |
25/08/2525 August 2025 New | Confirmation statement made on 2025-05-30 with no updates |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
30/05/2530 May 2025 | Micro company accounts made up to 2024-05-31 |
29/06/2429 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
29/06/2429 June 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
31/08/2331 August 2023 | Micro company accounts made up to 2022-05-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-05-30 with no updates |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM GLOUCESTER HOUSE 399 SILBURY BOULEVARD MILTON KEYNES MK9 2AH ENGLAND |
02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE JESSE EPHRAIM MANASSEH / 02/03/2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/08/1924 August 2019 | DISS40 (DISS40(SOAD)) |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
20/08/1920 August 2019 | FIRST GAZETTE |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 11 MALVERN COURT BAGGERIDGE VILLAGE GOSPEL END SOUTH STAFFORDSHIRE DY3 4BF ENGLAND |
31/05/1931 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUGENE JESSE EPHRAIM MANASSEH |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM C/O MICAH & JESSE ACCOUNTANTS GLOUCESTER HOUSE 399 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AH ENGLAND |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM C/O MICAH & JESSE ACCOUNTANTS VANCOUVER HOUSE, 111 HAGLEY ROAD EDGBASTON B16 8LB ENGLAND |
31/05/1631 May 2016 | 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