FNC UTILITIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Change of details for Mr Craig Adam Moore as a person with significant control on 2025-05-22 |
21/07/2521 July 2025 New | Cessation of Angela Lynn Moore as a person with significant control on 2025-05-19 |
21/07/2521 July 2025 New | Notification of Dean William Maxwell as a person with significant control on 2025-05-19 |
04/06/254 June 2025 | |
03/06/253 June 2025 | |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with updates |
08/05/258 May 2025 | Total exemption full accounts made up to 2024-08-31 |
07/05/257 May 2025 | Certificate of change of name |
15/11/2415 November 2024 | Purchase of own shares. |
13/11/2413 November 2024 | Cessation of Lloyd Stewart Howard as a person with significant control on 2024-10-11 |
13/11/2413 November 2024 | Termination of appointment of Lloyd Stewart Howard as a director on 2024-10-11 |
27/10/2427 October 2024 | Resolutions |
23/10/2423 October 2024 | Cancellation of shares. Statement of capital on 2024-10-11 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
18/01/2418 January 2024 | Unaudited abridged accounts made up to 2023-08-31 |
21/10/2321 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
18/05/2318 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
24/10/2224 October 2022 | Registered office address changed from Unit 27 Palm Tree House Palm Street Nottingham NG7 7HS England to Unit 27 Palm Tree House Palm Street Nottingham NG7 7HS on 2022-10-24 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-11 with updates |
07/10/227 October 2022 | Registered office address changed from Unit 2, Fairdale House 100 Nuthall Road Nottingham NG8 5AB England to Unit 27 Palm Tree House Palm Street Nottingham NG7 7HS on 2022-10-07 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-08-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with updates |
08/10/218 October 2021 | Confirmation statement made on 2021-09-10 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/10/194 October 2019 | CESSATION OF DEAN WILLIAM MAXWELL AS A PSC |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA LYNN MOORE |
04/10/194 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DEAN MAXWELL |
04/10/194 October 2019 | DIRECTOR APPOINTED MRS ANGELA LYNN MOORE |
30/08/1930 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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