FRONTLINE ENERGY AND ENVIRONMENTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
04/01/244 January 2024 | Notification of John Adrian O'keeffe as a person with significant control on 2023-05-31 |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-06-30 |
04/01/244 January 2024 | Termination of appointment of David Connolly as a secretary on 2023-05-31 |
04/01/244 January 2024 | Termination of appointment of David Connolly as a director on 2023-05-31 |
04/01/244 January 2024 | Cessation of David Connolly as a person with significant control on 2023-05-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-01-25 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-06-30 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
23/07/2123 July 2021 | Confirmation statement made on 2021-01-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/04/217 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
23/09/1923 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MR IAIN WRIGHT / 24/01/2019 |
31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN WRIGHT / 24/01/2019 |
31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN WRIGHT / 24/01/2019 |
17/10/1817 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/02/1828 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
30/01/1730 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN WRIGHT / 06/04/2016 |
27/01/1727 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / DAVID CONNOLLY / 06/04/2016 |
27/01/1727 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CONNOLLY / 06/04/2016 |
26/01/1726 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CONNOLLY / 06/04/2016 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/02/169 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/02/1522 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/02/159 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
03/02/143 February 2014 | 25/01/14 NO CHANGES |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
23/10/1323 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN FINAN |
18/06/1318 June 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
30/05/1330 May 2013 | DIRECTOR APPOINTED IAIN WRIGHT |
24/05/1324 May 2013 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 25 SOUTHAMPTON BUILDINGS CHANCERY LANE LONDON WC2A 1AL UNITED KINGDOM |
24/05/1324 May 2013 | APPOINTMENT TERMINATED, DIRECTOR FINTAN LYONS |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/01/1230 January 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
28/09/1128 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR FINTAN JAMES LYONS / 28/09/2011 |
28/09/1128 September 2011 | PREVEXT FROM 31/01/2011 TO 30/06/2011 |
07/04/117 April 2011 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM SUITE 11 STERLING HOUSE READING BERKSHIRE RG1 4QU |
03/02/113 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
03/02/113 February 2011 | APPOINTMENT TERMINATED, DIRECTOR AONGHUS SAMMIN |
12/08/1012 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/07/107 July 2010 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RB UNITED KINGDOM |
25/01/1025 January 2010 | 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