FIONTAR GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

13/05/2513 May 2025 Appointment of Ms Karen Mulvey as a director on 2025-04-11

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-05-23 with updates

View Document

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

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

03/08/213 August 2021 Director's details changed for Mr Gerard De Brun on 2021-07-01

View Document

03/08/213 August 2021 Change of details for Mr Gerard De Brun as a person with significant control on 2021-07-01

View Document

03/08/213 August 2021 Second filing of Confirmation Statement dated 2020-07-01

View Document

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

View Accounts

30/06/2130 June 2021 Change of details for Gerard De Brun as a person with significant control on 2021-06-30

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

29/07/2029 July 2020 Confirmation statement made on 2020-07-01 with no updates

View Document

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

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 CESSATION OF STUART JAMESON AS A PSC

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR STUART JAMESON

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 ADOPT ARTICLES 01/07/2018

View Document

25/06/1925 June 2019 01/07/18 STATEMENT OF CAPITAL GBP 101

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

11/03/1911 March 2019 COMPANY NAME CHANGED FIONTAR SAFETY MANAGEMENT LTD CERTIFICATE ISSUED ON 11/03/19

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM INNOVATION FACTORY 385 SPRINGFIELD ROAD FORTHRIVER BUSINESS PARK BELFAST BT12 7DG NORTHERN IRELAND

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM FIONTAR SAFETY MANAGEMENT LTD 6 CRUMLIN ROAD CRUMLIN ANTRIM BT29 4AD NORTHERN IRELAND

View Document

03/12/183 December 2018 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD DE BRUN / 31/07/2018

View Document

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

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR STUART JAMESON

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JAMESON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 3 ORCHARD ROAD CRUMLIN COUNTY ANTRIM BT29 4SD

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD DE BRUN / 01/02/2015

View Document

20/06/1620 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD DE BRUN / 08/05/2015

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM THE HATCHERY 58 GREYSTONE ROAD ANTRIM ANTRIM BT41 1JZ NORTHERN IRELAND

View Document

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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