FRYING SQUAD LTD - THE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/06/2430 June 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

15/03/1715 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY ROSIE NEILL

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IVOR NEILL / 17/12/2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM C/O FRYING SQUAD LIMITED 80 GROOMSPORT ROAD BANGOR COUNTY DOWN BT20 5NF NORTHERN IRELAND

View Document

17/12/1217 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 9 BALLOO ROAD BANGOR CO DOWN BT19 7PG

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEILL / 01/12/2010

View Document

19/01/1119 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSIE NEILL / 01/12/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSIE NEILL / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEILL / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 04/12/08 ANNUAL RETURN SHUTTLE

View Document

06/10/086 October 2008 31/12/07 ANNUAL ACCTS

View Document

27/01/0827 January 2008 04/12/07

View Document

15/05/0715 May 2007 31/12/06 ANNUAL ACCTS

View Document

09/01/079 January 2007 04/12/06 ANNUAL RETURN SHUTTLE

View Document

14/06/0614 June 2006 CHANGE IN SIT REG ADD

View Document

06/05/066 May 2006 31/12/05 ANNUAL ACCTS

View Document

27/04/0627 April 2006 MORTGAGE SATISFACTION

View Document

24/11/0524 November 2005 31/12/04 ANNUAL ACCTS

View Document

23/11/0523 November 2005 31/12/03 ANNUAL ACCTS

View Document

03/03/033 March 2003 PARS RE MORTAGE

View Document

04/02/034 February 2003 PARS RE MORTAGE

View Document

10/01/0310 January 2003 CHANGE OF DIRS/SEC

View Document

10/01/0310 January 2003 CHANGE OF DIRS/SEC

View Document

10/01/0310 January 2003 CHANGE IN SIT REG ADD

View Document

04/12/024 December 2002 ARTICLES

View Document

04/12/024 December 2002 PARS RE DIRS/SIT REG OFF

View Document

04/12/024 December 2002 DECLN COMPLNCE REG NEW CO

View Document

04/12/024 December 2002 MEMORANDUM

View Document

04/12/024 December 2002 CERTIFICATE OF INCORPORATION

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