FOUNDRY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

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

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

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

View Accounts

26/04/2326 April 2023 Registered office address changed from 1 Bridge Lane London NW11 0EA United Kingdom to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 2023-04-26

View Document

25/04/2325 April 2023 Registered office address changed from C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ United Kingdom to 1 Bridge Lane London NW11 0EA on 2023-04-25

View Document

29/09/2229 September 2022 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

06/07/216 July 2021 Change of details for Mr Edward Froggatt as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Edward Froggatt on 2021-07-05

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

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

View Accounts

17/06/2117 June 2021 Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY United Kingdom to C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ on 2021-06-17

View Document

17/09/2017 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW BUTCHER / 08/07/2019

View Document

08/07/198 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 82.22

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BUTCHER / 08/07/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

08/07/198 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 84.44

View Document

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

View Accounts

15/08/1815 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BUTCHER

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD FROGGATT

View Document

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

View Accounts

03/05/183 May 2018 CURRSHO FROM 31/07/2018 TO 30/06/2018

View Document

06/07/176 July 2017 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