FASCIA PLUS HOME IMPROVEMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Total exemption full accounts made up to 2024-06-30 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/03/242 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with updates |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Confirmation statement made on 2023-06-22 with no updates |
15/09/2315 September 2023 | Compulsory strike-off action has been suspended |
15/09/2315 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | Confirmation statement made on 2022-06-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/11/2116 November 2021 | Registered office address changed from 32 the Crescent Spalding PE11 1AF England to Lavender Hall Farm Lavender Hall Lane Berkswell Coventry CV7 7BN on 2021-11-16 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/06/2127 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/03/2014 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 75 STATION ROAD KENILWORTH WARWICKSHIRE CV8 1JD ENGLAND |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
24/08/1824 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE GASKIN |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/08/1623 August 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 72 PRIORY ROAD KENILWORTH WARWICKS CV8 1LQ |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/10/1422 October 2014 | DISS40 (DISS40(SOAD)) |
21/10/1421 October 2014 | FIRST GAZETTE |
17/10/1417 October 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/08/138 August 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODMAN |
21/06/1321 June 2013 | DIRECTOR APPOINTED MR STEVE GASKIN |
31/05/1331 May 2013 | COMPANY NAME CHANGED FACIA PLUS HOME IMPROVEMENTS LTD CERTIFICATE ISSUED ON 31/05/13 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 32 THE CRESCENT SPALDING LINCOLNSHIRE PE11 1AF ENGLAND |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1122 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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