FINESSE CONTROL SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Change of details for Mrs Sheila Dunphy as a person with significant control on 2024-07-01

View Document

10/07/2410 July 2024 Change of details for Mr James Fraser Dunphy as a person with significant control on 2024-07-01

View Document

10/07/2410 July 2024 Notification of Nathan Christie as a person with significant control on 2024-07-01

View Document

10/07/2410 July 2024 Appointment of Mrs Lornette Parker as a director on 2024-07-01

View Document

10/07/2410 July 2024 Appointment of Mr Kieran Mccleary as a director on 2024-07-01

View Document

10/07/2410 July 2024 Appointment of Mr Nathan Christie as a director on 2024-07-01

View Document

10/07/2410 July 2024 Notification of Lornette Parker as a person with significant control on 2024-07-01

View Document

10/07/2410 July 2024 Change of details for Mr Kieran Mccleary as a person with significant control on 2024-07-01

View Document

10/07/2410 July 2024 Change of details for Miss Natasha Stephen as a person with significant control on 2024-07-01

View Document

09/07/249 July 2024 Change of details for Miss Natasha Stephen as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Notification of Michael Gall as a person with significant control on 2024-07-01

View Document

09/07/249 July 2024 Change of details for Mr Michael Gall as a person with significant control on 2024-07-01

View Document

09/07/249 July 2024 Change of details for Mr Michael Gall as a person with significant control on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/09/235 September 2023 Notification of Natasha Stephen as a person with significant control on 2023-07-01

View Document

05/09/235 September 2023 Cessation of Nathan Christie as a person with significant control on 2023-06-30

View Document

05/09/235 September 2023 Change of details for Miss Natasha Stephen as a person with significant control on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

05/06/235 June 2023 Notification of Kieran Mccleary as a person with significant control on 2022-07-01

View Document

05/06/235 June 2023 Change of details for Mr Kieran Mccleary as a person with significant control on 2022-07-01

View Document

05/06/235 June 2023 Change of details for Mr Nathan Christie as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Cessation of Lornette Parker as a person with significant control on 2022-06-30

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Director's details changed for Mr Fraser James Dunphy on 2022-02-11

View Document

29/11/2129 November 2021 Termination of appointment of Alexander Will as a director on 2021-11-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

14/06/2114 June 2021 Cessation of Fraser James Dunphy as a person with significant control on 2020-07-21

View Document

14/06/2114 June 2021 Cessation of Sheila Dunphy as a person with significant control on 2020-07-21

View Document

14/06/2114 June 2021 Notification of Alistair Gibb as a person with significant control on 2020-07-21

View Document

14/06/2114 June 2021 Notification of Nathan Christie as a person with significant control on 2020-07-21

View Document

14/06/2114 June 2021 Notification of Lornette Parker as a person with significant control on 2020-07-21

View Document

14/06/2114 June 2021 Notification of Sheila Dunphy as a person with significant control on 2020-07-21

View Document

14/06/2114 June 2021 Notification of James Fraser Dunphy as a person with significant control on 2020-07-21

View Document

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 ARTICLES OF ASSOCIATION

View Document

20/08/2020 August 2020 ADOPT ARTICLES 21/07/2020

View Document

20/08/2020 August 2020 SHARES SUB-DIVIDED 21/07/2020

View Document

20/08/2020 August 2020 SUB-DIVISION 21/07/20

View Document

20/08/2020 August 2020 ARTICLES OF ASSOCIATION

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2077760003

View Document

02/08/202 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/08/202 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/06/1628 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/07/1014 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER DUNPHY / 05/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA DUNPHY / 05/06/2010

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 COMPANY NAME CHANGED MILLBRY 454 LTD. CERTIFICATE ISSUED ON 06/07/00

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

03/07/003 July 2000 ALTER MEMORANDUM 30/06/00

View Document

05/06/005 June 2000 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