FAULT FINDER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

06/08/256 August 2025 New

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/10/2327 October 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

13/07/2313 July 2023 Director's details changed for Robbie Bell on 2023-06-19

View Document

27/06/2327 June 2023 Termination of appointment of Russell Alan Deards as a director on 2023-06-19

View Document

27/06/2327 June 2023 Appointment of Robbie Bell as a director on 2023-06-19

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

05/01/235 January 2023 Appointment of Russell Alan Deards as a secretary on 2022-10-21

View Document

05/01/235 January 2023 Termination of appointment of Graeme Barnes as a director on 2022-10-21

View Document

05/01/235 January 2023 Appointment of Mr Russell Alan Deards as a director on 2022-10-21

View Document

05/04/225 April 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

25/03/2225 March 2022 Termination of appointment of Simon Gough as a director on 2022-03-14

View Document

25/03/2225 March 2022 Termination of appointment of Philip Kenneth Evans as a director on 2022-03-14

View Document

25/03/2225 March 2022 Registered office address changed from 181a High Street Boston Spa Wetherby LS23 6AA England to Highbourne House Eldon Way Crick Industrial Estate Crick Northampton NN6 7SL on 2022-03-25

View Document

25/03/2225 March 2022 Cessation of Simon Andrew Gough as a person with significant control on 2022-03-14

View Document

25/03/2225 March 2022 Notification of Highbourne Group Limited as a person with significant control on 2022-03-14

View Document

25/03/2225 March 2022 Appointment of Mr David Michael Evans as a director on 2022-03-14

View Document

25/03/2225 March 2022 Appointment of Mr Graeme Barnes as a director on 2022-03-14

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/05/2128 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 22 CARBIS AVENUE GRIMSARGH PRESTON PR2 5LU ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

25/11/1925 November 2019 PREVEXT FROM 28/02/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 6 BUTTS COURT FIRST FLOOR (VIA GREEN DRAGON YARD) LEEDS WEST YORKSHIRE LS1 5JS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/10/1720 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

08/12/168 December 2016 22/11/16 STATEMENT OF CAPITAL GBP 10000

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOUGH

View Document

24/03/1524 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 22 CARBIS AVENUE GRIMSARGH PRESTON PR2 5LU

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079626720001

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED PHILIP KENNETH EVANS

View Document

12/03/1412 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

21/08/1321 August 2013 DISS40 (DISS40(SOAD))

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O THE LEE RIGBY PARTNERSHIP BEECH HOUSE LANCASTERGATE LEYLAND PR25 2EX UNITED KINGDOM

View Document

20/08/1320 August 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

23/02/1223 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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