FURTHER INSTRUCTIONS LTD
Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Previous accounting period shortened from 2023-09-28 to 2023-09-27 |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
27/06/2427 June 2024 | Previous accounting period shortened from 2023-09-29 to 2023-09-28 |
10/08/2310 August 2023 | Micro company accounts made up to 2022-09-29 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Micro company accounts made up to 2021-09-29 |
09/08/239 August 2023 | Micro company accounts made up to 2020-09-29 |
09/08/239 August 2023 | Micro company accounts made up to 2019-09-29 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Confirmation statement made on 2023-04-15 with no updates |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
10/06/2010 June 2020 | 30/09/18 UNAUDITED ABRIDGED |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
12/12/1912 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JACK TARLING |
05/10/195 October 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM HIGHFIELD GRANGE BUBWITH SELBY YO8 6DP ENGLAND |
03/09/193 September 2019 | FIRST GAZETTE |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM HIGHFIELD GRANGE HIGHFIELD GRANGE SELBY NORTH YORKSHIRE YO8 6DP UNITED KINGDOM |
15/02/1815 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM PO BOX YO8 6DP HIGHFIELD GRANGE HIGHFIELD GRANGE SELBY NORTH YORKSHIRE YO8 6DP UNITED KINGDOM |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM GSP STUDIOS HIGHFIELD GRANGE BUBWITH NORTH YORKSHIRE YO8 6DP |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/07/175 July 2017 | DISS40 (DISS40(SOAD)) |
04/07/174 July 2017 | FIRST GAZETTE |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RICHARD LATHAM |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
03/07/173 July 2017 | 03/04/17 STATEMENT OF CAPITAL GBP 2870 |
03/07/173 July 2017 | 08/07/16 STATEMENT OF CAPITAL GBP 2580 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
25/01/1725 January 2017 | PREVEXT FROM 30/04/2016 TO 30/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/06/1626 June 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
19/01/1619 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
21/12/1521 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076062330001 |
13/05/1513 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM STUDIO 19 BISCUIT TIN STUDIOS WARWICK STREET NEWCASTLE UPON TYNE NE2 1BB |
13/05/1513 May 2015 | DIRECTOR APPOINTED MR ALAN RICHARD LATHAM |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
16/05/1416 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/02/1414 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
29/05/1329 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/12/1217 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/04/1226 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
26/04/1226 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE FOX |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE FOX |
15/04/1115 April 2011 | 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