FINE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-05-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-05-31 |
02/06/232 June 2023 | Register inspection address has been changed from Bank House 2 Park Street Chatteris Cambridgeshire PE16 6AE England to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX |
01/06/231 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTYN JOHN FRESHER / 26/10/2020 |
02/11/202 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN FRESHER / 26/10/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
19/12/1919 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM SQUIRES / 31/07/2019 |
01/08/191 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK GRAHAM SQUIRES / 31/07/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
04/12/184 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
10/04/1810 April 2018 | DIRECTOR APPOINTED MR MARTYN JOHN FRESHER |
23/11/1723 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/165 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
15/04/1515 April 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTYN FRESHER |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/05/1211 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
20/05/1020 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN FRESHER / 04/05/2010 |
19/05/1019 May 2010 | SAIL ADDRESS CREATED |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM SQUIRES / 04/05/2010 |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
10/05/0710 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/01/0718 January 2007 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 69 CREEK ROAD MARCH CAMBRIDGESHIRE PE15 8RE |
17/06/0617 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0618 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
01/03/031 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
07/02/037 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0216 May 2002 | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
11/05/0111 May 2001 | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
08/05/008 May 2000 | SECRETARY RESIGNED |
08/05/008 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/008 May 2000 | NEW DIRECTOR APPOINTED |
08/05/008 May 2000 | DIRECTOR RESIGNED |
04/05/004 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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