FOUNTAIN DRINKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Micro company accounts made up to 2024-12-31 |
| 08/04/258 April 2025 | Amended micro company accounts made up to 2023-12-30 |
| 17/03/2517 March 2025 | Notification of David Shaw Marshall as a person with significant control on 2025-02-07 |
| 15/03/2515 March 2025 | Registered office address changed from Microtech Group Building Reliable Records Hill Street Kilmarnock KA3 1HA Scotland to Microtech Business Centre 17 - 19 Hill Street Kilmarnock KA3 1HA on 2025-03-15 |
| 10/02/2510 February 2025 | Appointment of Mr David Shaw Marshall as a director on 2025-02-07 |
| 10/02/2510 February 2025 | Termination of appointment of Brian Robert Green as a director on 2025-02-10 |
| 27/01/2527 January 2025 | Registered office address changed from 31 Mackenzie Drive Mackenzie Drive Kilmarnock KA3 7EG Scotland to Microtech Group Building Reliable Records Hill Street Kilmarnock KA3 1HA on 2025-01-27 |
| 26/01/2526 January 2025 | Micro company accounts made up to 2023-12-30 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-10-25 with no updates |
| 11/12/2411 December 2024 | Registered office address changed from Corespace 58 Portland Street Kilmarnock KA1 1JG Scotland to 31 Mackenzie Drive Mackenzie Drive Kilmarnock KA3 7EG on 2024-12-11 |
| 27/09/2427 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
| 05/06/245 June 2024 | Registered office address changed from 9 Vennel Street Stewarton Ayrshire KA3 5HL to Corespace 58 Portland Street Kilmarnock KA1 1JG on 2024-06-05 |
| 30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 29/11/1929 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 09/11/189 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ROBERT GREEN |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
| 08/11/188 November 2018 | CESSATION OF DAVID MARSHALL AS A PSC |
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 13/02/1713 February 2017 | DIRECTOR APPOINTED MR BRIAN ROBERT GREEN |
| 13/02/1713 February 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 26/10/1526 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/10/1430 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 25/10/1325 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 08/11/128 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 02/11/112 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
| 04/02/114 February 2011 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
| 25/10/1025 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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