FERNLEAF SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/11/237 November 2023 | Registered office address changed from 2 Mount Oriel Suite 4 Belfast BT8 7HR Northern Ireland to 55-59 Adelaide Street Belfast BT2 8FE on 2023-11-07 |
02/08/232 August 2023 | Total exemption full accounts made up to 2022-12-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Change of details for Mr Paul Thomas Goodchild as a person with significant control on 2022-05-16 |
15/05/2215 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM UNIT 1C WEAVERS COURT LINFIELD INDUSTRIAL ESTATE LINFIELD ROAD BELFAST ANTRIM BT12 5GH NORTHERN IRELAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS GOODCHILD / 24/10/2018 |
23/10/1823 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS GOODCHILD / 27/09/2018 |
14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/06/1629 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 7 MILEBUSH DRIVE CARRICKFERGUS COUNTY ANTRIM BT38 7QP |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOODCHILD |
18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
03/01/153 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/12/1310 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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