FAIRHURST MARINE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Certificate of change of name |
| 28/10/2528 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-15 with no updates |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-15 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 30/05/2430 May 2024 | Change of details for Mr Paul Alan Fairhurst as a person with significant control on 2021-04-05 |
| 30/05/2430 May 2024 | Notification of Clare Fairhurst as a person with significant control on 2021-04-05 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/10/2327 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-15 with updates |
| 28/07/2128 July 2021 | Appointment of Mrs Clare Fairhurst as a secretary on 2021-07-27 |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EVANS |
| 16/08/1916 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN FAIRHURST / 16/08/2019 |
| 16/08/1916 August 2019 | CESSATION OF GEOFFREY THOMAS EVANS AS A PSC |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
| 15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY THOMAS EVANS |
| 15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN FAIRHURST / 13/10/2018 |
| 04/10/184 October 2018 | DIRECTOR APPOINTED MR GEOFFREY THOMAS EVANS |
| 24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
| 19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM THE LIME STORE FLORENCE ROAD IND EST KELLY BRAY CALLINGTON CORNWALL PL17 8EQ UNITED KINGDOM |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/10/1624 October 2016 | 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