FARADAY PRINTED CIRCUITS (HOLDINGS) LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

30/09/2430 September 2024 Cessation of Jamie Pearson as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Termination of appointment of Jamie Pearson as a secretary on 2024-09-25

View Document

01/03/241 March 2024 Termination of appointment of Jamie Pearson as a director on 2024-02-27

View Document

01/03/241 March 2024 Appointment of Ms Julia Arkley-Smith as a director on 2024-02-27

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Change of details for Mr Jamie Pearson as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr Jamie Pearson on 2023-01-24

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/10/194 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/08/1830 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/11/172 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/1712 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1712 October 2017 ADOPT ARTICLES 21/09/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MS JULIA SMITH / 09/07/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 22/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/03/168 March 2016 DIRECTOR APPOINTED MR JAMIE PEARSON

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ARKLEY

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMIE PEARSON / 01/07/2012

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/03/1128 March 2011 SECRETARY APPOINTED JAMIE PEARSON

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON ARKLEY / 01/07/2010

View Document

01/07/101 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY KELLI HOLLAND

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/11/0621 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 NC INC ALREADY ADJUSTED 14/12/04

View Document

30/12/0430 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0430 December 2004 £ NC 100/10000 14/12/04

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

01/07/041 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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