FASTENER CONNECTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
21/12/2221 December 2022 | Notification of Jennifer Hill as a person with significant control on 2022-12-13 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Termination of appointment of Colin Aubrey Hill as a director on 2022-09-30 |
20/12/2220 December 2022 | Withdrawal of a person with significant control statement on 2022-12-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Satisfaction of charge 061078130001 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 061078130002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
29/05/1929 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
11/06/1811 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
20/06/1720 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
23/02/1723 February 2017 | DIRECTOR APPOINTED MR JONATHAN HILL |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/03/1611 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
08/10/158 October 2015 | 18/09/15 STATEMENT OF CAPITAL GBP 2700 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/03/155 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/02/1425 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
03/02/143 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 061078130001 |
12/07/1312 July 2013 | 31/03/13 TOTAL EXEMPTION FULL |
01/07/131 July 2013 | 01/04/13 STATEMENT OF CAPITAL GBP 2550 |
20/03/1320 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM SUNLIT HOUSE 15 COMBERMERE ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0RS |
14/06/1214 June 2012 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM CHELMSFORD HOUSE 21 DUNCAN ROAD RAMSGATE KENT UNITED KINGDOM |
13/03/1213 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILLIPS / 27/03/2010 |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/1014 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / HELEN SUSAN PHILLIPS / 14/05/2010 |
14/05/1014 May 2010 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM BANKS LODGE, HIGH STREET PEVENSEY EAST SUSSEX BN24 5LE |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILLIPS / 12/03/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN AUBREY HILL / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/03/0814 March 2008 | NC INC ALREADY ADJUSTED 07/03/08 |
14/03/0814 March 2008 | GBP NC 1000/3000 07/03/2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
28/03/0728 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
15/02/0715 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FASTENER CONNECTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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