FENESTRATION CONSULTING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
19/10/2319 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
08/11/228 November 2022 | Change of details for Mrs. Elisabeth Taylor-Rogerson as a person with significant control on 2022-11-07 |
07/11/227 November 2022 | Director's details changed for Mrs Elisabeth Taylor Rogerson on 2022-11-07 |
07/11/227 November 2022 | Change of details for Mr. Wayne Rogerson as a person with significant control on 2022-11-07 |
07/11/227 November 2022 | Secretary's details changed for Mrs Elisabeth Hilda Noele Taylor Rogerson on 2022-11-07 |
07/11/227 November 2022 | Director's details changed for Mr Wayne Richard Rogerson on 2022-11-07 |
31/10/2231 October 2022 | Registered office address changed from 78 Borough Road Altrincham Cheshire WA15 9EJ England to 32 Derby Street Ormskirk Lancashire L39 2BY on 2022-10-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-14 with updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/09/205 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 18 MEADOW BANK TIMPERLEY ALTRINCHAM CHESHIRE WA15 6QP |
03/05/183 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
18/05/1718 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
23/08/1623 August 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 14 March 2016 with full list of shareholders |
15/03/1615 March 2016 | DIRECTOR APPOINTED MRS ELISABETH TAYLOR ROGERSON |
22/09/1522 September 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 |
23/03/1523 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
23/12/1423 December 2014 | 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 |
20/03/1420 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / ELISABETH HILDA NOELE TAYLOR ROGERSON / 14/03/2011 |
15/03/1115 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE RICHARD ROGERSON / 14/03/2011 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
30/04/1030 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELISABETH HILDA NOELE TAYLOR ROGERSON / 14/03/2010 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/04/067 April 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/03/0431 March 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
08/04/038 April 2003 | NEW SECRETARY APPOINTED |
08/04/038 April 2003 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
08/04/038 April 2003 | NEW DIRECTOR APPOINTED |
31/03/0331 March 2003 | DIRECTOR RESIGNED |
31/03/0331 March 2003 | SECRETARY RESIGNED |
24/03/0324 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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