FIDRA TECHNOLOGY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-09-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Cessation of Elaine Helen Bews as a person with significant control on 2021-10-21

View Document

28/09/2228 September 2022 Change of details for Mr Norman James Bews as a person with significant control on 2021-10-21

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

25/03/2225 March 2022 Registered office address changed from 29 Aberdour Road Burntisland KY3 0EL Scotland to 29 the Moorings Dalgety Bay Dunfermline KY11 9GP on 2022-03-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 5 5 DOWNING POINT DALGETY BAY DUNFERMLINE FIFE KY11 9YT SCOTLAND

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM DALGETY BAY BUSINESS CENTRE RIDGE WAY DONIBRISTLE INDUSTRIAL PARK DALGETY BAY FIFE KY11 9JN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/09/1514 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 5 DOWNING POINT DALGETY BAY FIFE KY11 9YT

View Document

05/10/145 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/09/1311 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/129 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/11/1014 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JAMES BEWS / 01/01/2010

View Document

14/11/1014 November 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0731 October 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

02/12/042 December 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/11/013 November 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 COMPANY NAME CHANGED ISODRIVE LIMITED CERTIFICATE ISSUED ON 05/10/01

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/11/0028 November 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/09/945 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/945 September 1994 RETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94 FROM: 7 MERKLAND CRESCENT DALGETY BAY FIFE KY11 5XD

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 02/09/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM: 6A ALBANY STREET EDINBURGH EH1 3QB

View Document

09/10/929 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/10/929 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

02/09/922 September 1992 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