FACE 2 FACE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Termination of appointment of Sarah Elizabeth Hutt as a secretary on 2025-10-14 |
| 16/10/2516 October 2025 New | Termination of appointment of Sarah Elizabeth Hutt as a director on 2025-10-14 |
| 10/04/2510 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
| 24/01/2524 January 2025 | Appointment of Mr Harry Hutt as a director on 2025-01-23 |
| 10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 29/11/2329 November 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-03-31 |
| 08/04/228 April 2022 | Appointment of Mr Andrew Hutt as a director on 2022-04-07 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 08/04/228 April 2022 | Registered office address changed from 8 Castlemartin Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BA to 145 Albert Road Middlesbrough TS1 2PP on 2022-04-08 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/07/2112 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
| 30/03/2030 March 2020 | CESSATION OF SARAH ELIZABETH HUTT AS A PSC |
| 30/03/2030 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HUTT |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
| 16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
| 06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
| 23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/03/168 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/03/1517 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/02/1418 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/04/1311 April 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/02/1222 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/03/1110 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
| 10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM SUITE 18 SPRINGBOARD BUSINESS CTR STOKESLEY BUSINESS PARK ELLERBECK WAY STOKESLEY NORTH YORKSHIRE TS9 5JZ |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/05/105 May 2010 | DIRECTOR APPOINTED MRS SARAH HUTT |
| 05/05/105 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTT |
| 26/02/1026 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/05/095 May 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
| 10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM UNIT 8 MARTON SHOPPING CENTRE STOKESLEY ROAD MARTON MIDDLESBROUGH CLEVELAND TS7 8DX |
| 14/02/0814 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
| 25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 17/06/0717 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: UNIT 8 MARTON SHOPPING CENTRE STOKESLEY ROAD MARTON MIDDLESBROUGH CLEVELAND TS7 8DX |
| 16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: GAP ESTATES & FINANCE, UNIT8 MARTON SHOPPING CENTRE STOKESLEY ROAD MARTON MIDDLESBROUGH CLEVELAND TS7 8DX |
| 15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: GAP ESTATES & FINANCE MORTON SHOPPING CENTRE MARTON TS07 8PX |
| 15/05/0715 May 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
| 15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: GAP ESTATES & FINANCE UNIT 8 MARTON SHOPPING CENTRE STOKESLEY RD MARTON MIDDLESBROUGH TS7 8DX |
| 14/05/0714 May 2007 | SECRETARY'S PARTICULARS CHANGED |
| 27/04/0727 April 2007 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
| 20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 07/12/057 December 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
| 19/04/0519 April 2005 | SECRETARY RESIGNED |
| 19/04/0519 April 2005 | DIRECTOR RESIGNED |
| 19/04/0519 April 2005 | NEW SECRETARY APPOINTED |
| 16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 23/04/0423 April 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
| 11/03/0311 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 03/03/033 March 2003 | NEW DIRECTOR APPOINTED |
| 03/03/033 March 2003 | DIRECTOR RESIGNED |
| 03/03/033 March 2003 | SECRETARY RESIGNED |
| 03/03/033 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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