FRESCO CEILINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Notification of Andrew Medwin Sherriff as a person with significant control on 2016-11-16

View Document

21/03/2521 March 2025 Change of details for Mrs Annette Muenster-Staines as a person with significant control on 2016-11-16

View Document

21/03/2521 March 2025 Notification of Glyn David Longbottom as a person with significant control on 2016-11-16

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064295690001

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 Registered office address changed from , Unit 2, Springwell Court, Holbeck Lane, Leeds, West Yorkshire, LS12 1AL to Unit 4 Springwell Court Leeds West Yorkshire LS12 1AL on 2017-01-04

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE MUENSTER-STAINES / 01/01/2017

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 2, SPRINGWELL COURT HOLBECK LANE LEEDS WEST YORKSHIRE LS12 1AL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/12/1517 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/12/148 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ARTICLES OF ASSOCIATION

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/02/147 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/147 February 2014 ADOPT ARTICLES 01/05/2012

View Document

07/02/147 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/147 February 2014 DIRECTORS RESOLVE DOCUMENTS BE SENT TO COMPANIES HOUSE, SPECIAL RESOLUTION ADOPTING NEW ARTS, COPY OF NEW ARTS, FORM CC04, CONVERSION RESOLUTION,FORM SH08, FORM SH10 01/05/2012

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/12/1311 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE STAINES / 11/12/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/11/1220 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/12/1114 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE STAINES / 14/02/2011

View Document

14/02/1114 February 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 CURREXT FROM 30/11/2010 TO 30/04/2011

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY SYLVIA STAINES

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MRS ANNETTE STAINES

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN STAINES

View Document

12/03/1012 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1012 March 2010 COMPANY NAME CHANGED SPRINGWELL LIMITED CERTIFICATE ISSUED ON 12/03/10

View Document

23/11/0923 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN VAUGHAN STAINES / 23/11/2009

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0828 June 2008 COMPANY NAME CHANGED FRESCO SOLAR SHADING LIMITED CERTIFICATE ISSUED ON 01/07/08

View Document

16/11/0716 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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