FISCALTEC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewGroup of companies' accounts made up to 2024-11-30

View Document (might not be available)

20/06/2520 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-05-29

View Document (might not be available)

22/08/2422 August 2024 Group of companies' accounts made up to 2023-11-30

View Document (might not be available)

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document (might not be available)

24/06/2424 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document (might not be available)

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Group of companies' accounts made up to 2022-11-30

View Document (might not be available)

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document (might not be available)

12/05/2212 May 2022 Director's details changed for Mrs Lesley Griffiths on 2022-05-01

View Document (might not be available)

12/05/2212 May 2022 Director's details changed for Mr David Robert Griffiths on 2022-05-01

View Document (might not be available)

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document (might not be available)

26/01/2126 January 2021 FIRST GAZETTE

View Document (might not be available)

21/01/2121 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document (might not be available)

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document (might not be available)

07/01/207 January 2020 22/11/19 STATEMENT OF CAPITAL GBP 21003.10

View Document (might not be available)

06/12/196 December 2019 ADOPT ARTICLES 22/11/2019

View Document (might not be available)

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 DIRECTOR APPOINTED MR EDWARD KEELAN

View Document (might not be available)

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

15/04/1915 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document (might not be available)

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD DURDLE

View Document (might not be available)

04/03/194 March 2019 SECOND FILED SH01 - 26/11/18 STATEMENT OF CAPITAL GBP 16749.30

View Document (might not be available)

12/12/1812 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 16749.3

View Document (might not be available)

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 26/11/18 STATEMENT OF CAPITAL GBP 16749.3

View Document (might not be available)

26/11/1826 November 2018 26/11/18 STATEMENT OF CAPITAL GBP 16753.8

View Document (might not be available)

10/07/1810 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document (might not be available)

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document (might not be available)

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document (might not be available)

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

View Document (might not be available)

24/06/1624 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document (might not be available)

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 448 BASINGSTOKE ROAD READING BERKSHIRE RG2 0RX ENGLAND

View Document (might not be available)

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 10 BEACONTREE PLAZA GILLETTE WAY READING RG2 0BS

View Document (might not be available)

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document (might not be available)

26/06/1526 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document (might not be available)

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document (might not be available)

26/06/1426 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document (might not be available)

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document (might not be available)

03/07/133 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document (might not be available)

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document (might not be available)

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM BEACONTREE COURT GILLETTE WAY READING BERKSHIRE RG2 0BS ENGLAND

View Document (might not be available)

09/07/129 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document (might not be available)

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document (might not be available)

12/03/1212 March 2012 DIRECTOR APPOINTED MRS LESLEY GRIFFITHS

View Document (might not be available)

12/03/1212 March 2012 DIRECTOR APPOINTED MR HOWARD JOHN DURDLE

View Document (might not be available)

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY REEVE

View Document (might not be available)

08/03/128 March 2012 26/01/12 STATEMENT OF CAPITAL GBP 15850.35

View Document (might not be available)

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD DURDLE

View Document (might not be available)

31/10/1131 October 2011 DIRECTOR APPOINTED MR HOWARD JOHN DURDLE

View Document (might not be available)

19/09/1119 September 2011 15/08/11 STATEMENT OF CAPITAL GBP 15850.35

View Document (might not be available)

19/09/1119 September 2011 ADOPT ARTICLES 15/08/2011

View Document (might not be available)

19/09/1119 September 2011 SUB-DIVISION 15/08/11

View Document (might not be available)

28/06/1128 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document (might not be available)

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document (might not be available)

08/02/118 February 2011 Annual return made up to 18 June 2010 with full list of shareholders

View Document (might not be available)

22/06/1022 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document (might not be available)

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY REEVE / 17/06/2010

View Document (might not be available)

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT LLOYD GRIFFITHS / 17/06/2010

View Document (might not be available)

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document (might not be available)

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM T WING CROWTHORNE ENTERPRISE CENTRE OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW

View Document (might not be available)

26/06/0926 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document (might not be available)

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document (might not be available)

23/09/0823 September 2008 COMPANY NAME CHANGED BRISTLE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/09/08

View Document (might not be available)

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document (might not be available)

14/07/0814 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document (might not be available)

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIFFITHS / 01/06/2008

View Document (might not be available)

11/07/0811 July 2008 DIRECTOR APPOINTED MISS LESLEY REEVE

View Document (might not be available)

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY LESLEY REEVE

View Document (might not be available)

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD

View Document (might not be available)

06/07/076 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document (might not be available)

06/07/076 July 2007 DIRECTOR RESIGNED

View Document (might not be available)

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0AD

View Document (might not be available)

15/05/0715 May 2007 COMPANY BUSINESS 14/03/07

View Document (might not be available)

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: CLB GATWICK LLP IMPERIAL BUILDINGS VICTORIA ROAD HORLEY RH6 7PZ

View Document (might not be available)

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document (might not be available)

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document (might not be available)

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document (might not be available)

24/04/0724 April 2007 SECRETARY RESIGNED

View Document (might not be available)

23/03/0723 March 2007 NC INC ALREADY ADJUSTED 19/01/07

View Document (might not be available)

23/03/0723 March 2007 NC INC ALREADY ADJUSTED 19/01/07

View Document (might not be available)

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document (might not be available)

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document (might not be available)

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

28/06/0628 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document (might not be available)

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

01/09/051 September 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document (might not be available)

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document (might not be available)

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04

View Document (might not be available)

27/09/0427 September 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document (might not be available)

17/07/0317 July 2003 £ NC 100/100000 24/06

View Document (might not be available)

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: THE OLD GRANARY UPPER AUSTIN LODGE ROAD EYNSEFORD KENT DA4 0HT

View Document (might not be available)

19/06/0319 June 2003 COMPANY NAME CHANGED BRISTLE LIMITED CERTIFICATE ISSUED ON 19/06/03

View Document (might not be available)

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document (might not be available)

18/06/0318 June 2003 SECRETARY RESIGNED

View Document (might not be available)

17/06/0317 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information
Recently Viewed
  • ELEC 017 LTD


  • 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