F J INFRASTRUCTURE SERVICES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

22/08/2422 August 2024 Termination of appointment of Gavin David Kennedy as a director on 2024-08-08

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

28/09/2328 September 2023 Director's details changed for Mr Gavin David Kennedy on 2023-09-11

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

25/07/2325 July 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-30

View Document

27/01/2327 January 2023 Registration of charge 109854640002, created on 2023-01-20

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

26/01/2326 January 2023 Resolutions

View Document

16/01/2316 January 2023 Appointment of Mr Paul Andrew Eadington as a director on 2023-01-16

View Document

11/01/2311 January 2023 Appointment of Mr Mark Thistlethwayte as a director on 2022-12-31

View Document

11/01/2311 January 2023 Appointment of Mr Paul Roger Bragg as a director on 2022-12-31

View Document

11/01/2311 January 2023 Notification of Alconex Holdings Limited as a person with significant control on 2022-12-31

View Document

11/01/2311 January 2023 Registered office address changed from Scriven House Sutton Road Wigginton York North Yorkshire YO32 2RB England to Unit 3, Helios 47 Helios Business Park Isabella Road Garforth Leeds LS25 2DY on 2023-01-11

View Document

11/01/2311 January 2023 Cessation of F J Arundell Limited as a person with significant control on 2022-12-31

View Document

11/01/2311 January 2023 Termination of appointment of Annabel Kennedy as a director on 2022-12-31

View Document

03/01/233 January 2023 Registration of charge 109854640001, created on 2022-12-31

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

10/10/2210 October 2022 Director's details changed for Mrs Annabel Kennedy on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mrs Annabel Kennedy on 2022-09-26

View Document

10/10/2210 October 2022 Director's details changed for Mr Gavin David Kennedy on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Gavin David Kennedy on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for F J Arundell Limited as a person with significant control on 2022-09-26

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

20/06/1920 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 PREVEXT FROM 30/09/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / F J ARUNDELL LIMITED / 10/11/2017

View Document

27/09/1727 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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