FARNDON HEATING 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 |
---|---|
11/07/2511 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
13/06/2513 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
06/01/256 January 2025 | Registered office address changed from 45 City Road Chester Cheshire CH1 3AE England to Unit 5 Marlborough Road Wrexham Industrial Estate Wrexham LL13 9RJ on 2025-01-06 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-02-29 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
17/10/2317 October 2023 | Change of details for Mr Lewis Norman as a person with significant control on 2023-10-17 |
17/10/2317 October 2023 | Director's details changed for Mr Lewis Norman on 2023-10-17 |
17/10/2317 October 2023 | Director's details changed for Mrs Emma Louise Norman on 2023-10-17 |
17/10/2317 October 2023 | Change of details for Mrs Emma Louise Norman as a person with significant control on 2023-10-17 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-02-28 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-13 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/07/2021 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/10/197 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE NORMAN / 05/06/2019 |
13/06/1913 June 2019 | DIRECTOR APPOINTED MRS EMMA LOUISE NORMAN |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS NORMAN / 05/06/2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
23/11/1823 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM ALLEN ACCOUNTANCY CROESNEWYDD ROAD UNIT 13 GWENFRO UNITS WREXHAM TECHNOLOGY PARK WREXHAM LL13 7YP WALES |
25/07/1825 July 2018 | CHANGE SITUATION OF RO 12/06/2018 |
25/07/1825 July 2018 | CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES |
18/06/1818 June 2018 | 08/04/16 STATEMENT OF CAPITAL GBP 3 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
10/11/1710 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
08/04/168 April 2016 | DIRECTOR APPOINTED MRS ANN NORMAN |
10/02/1610 February 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