FRONESYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-15 with updates

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-15 with updates

View Document

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

View Accounts

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

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

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR JYOTIR MOY BANERJEE / 19/07/2017

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR JYOTIR MOY BANERJEE / 19/07/2017

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JYOTIR MOY BANERJEE / 19/07/2017

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL BRYAN DRUCKMAN / 19/07/2017

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JYOTIR MOY BANERJEE / 19/07/2017

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 1ST FLOOR, GEORGE V PLACE THAMES AVENUE WINDSOR BERKSHIRE SL4 1QP

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DRUCKMAN

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JYOTIR MOY BANERJEE / 20/01/2016

View Document

07/03/167 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRYAN DRUCKMAN / 20/01/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

24/03/1524 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

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

View Accounts

16/04/1416 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

25/04/1325 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/11/1213 November 2012 PREVSHO FROM 01/05/2012 TO 30/04/2012

View Document

13/11/1213 November 2012 PREVEXT FROM 29/02/2012 TO 01/05/2012

View Document

01/09/121 September 2012 24/08/12 STATEMENT OF CAPITAL GBP 320

View Document

08/05/128 May 2012 15/02/11 STATEMENT OF CAPITAL GBP 201

View Document

08/05/128 May 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TUPPEN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/11/113 November 2011 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE TUPPEN

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR JYOTIR MOY BANERJEE

View Document

08/06/118 June 2011 CHANGE PERSON AS DIRECTOR

View Document

08/06/118 June 2011 CHANGE PERSON AS DIRECTOR

View Document

02/06/112 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 50

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM BRACKENDENE DITTON GRANGE DRIVE SURBITON SURREY KT65HG ENGLAND

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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