FINESSE CONTROL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/07/2410 July 2024 | Change of details for Mrs Sheila Dunphy as a person with significant control on 2024-07-01 |
10/07/2410 July 2024 | Change of details for Mr James Fraser Dunphy as a person with significant control on 2024-07-01 |
10/07/2410 July 2024 | Notification of Nathan Christie as a person with significant control on 2024-07-01 |
10/07/2410 July 2024 | Appointment of Mrs Lornette Parker as a director on 2024-07-01 |
10/07/2410 July 2024 | Appointment of Mr Kieran Mccleary as a director on 2024-07-01 |
10/07/2410 July 2024 | Appointment of Mr Nathan Christie as a director on 2024-07-01 |
10/07/2410 July 2024 | Notification of Lornette Parker as a person with significant control on 2024-07-01 |
10/07/2410 July 2024 | Change of details for Mr Kieran Mccleary as a person with significant control on 2024-07-01 |
10/07/2410 July 2024 | Change of details for Miss Natasha Stephen as a person with significant control on 2024-07-01 |
09/07/249 July 2024 | Change of details for Miss Natasha Stephen as a person with significant control on 2024-07-09 |
09/07/249 July 2024 | Notification of Michael Gall as a person with significant control on 2024-07-01 |
09/07/249 July 2024 | Change of details for Mr Michael Gall as a person with significant control on 2024-07-01 |
09/07/249 July 2024 | Change of details for Mr Michael Gall as a person with significant control on 2024-07-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-05 with updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/09/235 September 2023 | Notification of Natasha Stephen as a person with significant control on 2023-07-01 |
05/09/235 September 2023 | Cessation of Nathan Christie as a person with significant control on 2023-06-30 |
05/09/235 September 2023 | Change of details for Miss Natasha Stephen as a person with significant control on 2023-07-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with updates |
05/06/235 June 2023 | Notification of Kieran Mccleary as a person with significant control on 2022-07-01 |
05/06/235 June 2023 | Change of details for Mr Kieran Mccleary as a person with significant control on 2022-07-01 |
05/06/235 June 2023 | Change of details for Mr Nathan Christie as a person with significant control on 2023-06-05 |
05/06/235 June 2023 | Cessation of Lornette Parker as a person with significant control on 2022-06-30 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/02/2211 February 2022 | Director's details changed for Mr Fraser James Dunphy on 2022-02-11 |
29/11/2129 November 2021 | Termination of appointment of Alexander Will as a director on 2021-11-26 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-05 with updates |
14/06/2114 June 2021 | Cessation of Fraser James Dunphy as a person with significant control on 2020-07-21 |
14/06/2114 June 2021 | Cessation of Sheila Dunphy as a person with significant control on 2020-07-21 |
14/06/2114 June 2021 | Notification of Alistair Gibb as a person with significant control on 2020-07-21 |
14/06/2114 June 2021 | Notification of Nathan Christie as a person with significant control on 2020-07-21 |
14/06/2114 June 2021 | Notification of Lornette Parker as a person with significant control on 2020-07-21 |
14/06/2114 June 2021 | Notification of Sheila Dunphy as a person with significant control on 2020-07-21 |
14/06/2114 June 2021 | Notification of James Fraser Dunphy as a person with significant control on 2020-07-21 |
22/03/2122 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
20/08/2020 August 2020 | ARTICLES OF ASSOCIATION |
20/08/2020 August 2020 | ADOPT ARTICLES 21/07/2020 |
20/08/2020 August 2020 | SHARES SUB-DIVIDED 21/07/2020 |
20/08/2020 August 2020 | SUB-DIVISION 21/07/20 |
20/08/2020 August 2020 | ARTICLES OF ASSOCIATION |
19/08/2019 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC2077760003 |
02/08/202 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
02/08/202 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/06/1628 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/07/1014 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER DUNPHY / 05/06/2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA DUNPHY / 05/06/2010 |
23/06/1023 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
08/06/078 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
08/06/058 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
09/07/039 July 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
07/06/027 June 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
02/07/012 July 2001 | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
18/08/0018 August 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/08/0014 August 2000 | NEW DIRECTOR APPOINTED |
05/07/005 July 2000 | COMPANY NAME CHANGED MILLBRY 454 LTD. CERTIFICATE ISSUED ON 06/07/00 |
04/07/004 July 2000 | DIRECTOR RESIGNED |
04/07/004 July 2000 | SECRETARY RESIGNED |
04/07/004 July 2000 | REGISTERED OFFICE CHANGED ON 04/07/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH |
03/07/003 July 2000 | ALTER MEMORANDUM 30/06/00 |
05/06/005 June 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