FRED NELSON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 | Micro company accounts made up to 2025-03-31 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
30/04/2530 April 2025 | Registered office address changed from PO Box Po Box 344 Laurel Works Laurel Street Leeds Road Bradford BD3 9th England to Laurel Works Laurel Street Bradford BD3 9TP on 2025-04-30 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/09/2422 September 2024 | Total exemption full accounts made up to 2024-03-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
19/05/1919 May 2019 | REGISTERED OFFICE CHANGED ON 19/05/2019 FROM C/O CRAVEN & CO LIMITED CRAVEN HOUSE MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8ET |
19/05/1919 May 2019 | Registered office address changed from , C/O Craven & Co Limited, Craven House Manse Lane, Knaresborough, North Yorkshire, HG5 8ET to PO Box Po Box 344 Laurel Works Laurel Street Leeds Road Bradford BD3 9th on 2019-05-19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/11/1822 November 2018 | 06/04/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
06/04/186 April 2018 | Annual accounts for year ending 06 Apr 2018 |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS MILNES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/06/1626 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
03/04/163 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual return made up to 4 November 2014 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/09/1419 September 2014 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM SAPPHIRE HOUSE ALBION MILLS, ALBION ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ |
19/09/1419 September 2014 | Registered office address changed from , Sapphire House Albion Mills, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ to PO Box Po Box 344 Laurel Works Laurel Street Leeds Road Bradford BD3 9th on 2014-09-19 |
28/04/1428 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | 02/07/12 STATEMENT OF CAPITAL GBP 20 |
22/10/1322 October 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
01/08/131 August 2013 | COMPANY NAME CHANGED WILLIAM SPENCE LIMITED CERTIFICATE ISSUED ON 01/08/13 |
30/05/1330 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
29/05/1329 May 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
23/05/1323 May 2013 | 02/07/12 STATEMENT OF CAPITAL GBP 1.1 |
23/05/1323 May 2013 | 02/07/12 STATEMENT OF CAPITAL GBP 20 |
23/05/1323 May 2013 | 02/07/12 STATEMENT OF CAPITAL GBP 10.1 |
14/07/1214 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/04/1216 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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