FAYMAC SWEEPERS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/06/2510 June 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

03/04/253 April 2025 Certificate of change of name

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

04/03/254 March 2025 Cessation of Martin James Aloysius Supple as a person with significant control on 2024-01-02

View Document

03/03/253 March 2025 Change of details for Mr Joseph Dylan Dennis Fay as a person with significant control on 2025-02-20

View Document

05/02/255 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-03-31

View Document

05/02/255 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

21/01/2521 January 2025 Director's details changed for Mr Joseph Dylan Dennis Fay on 2025-01-20

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

20/01/2520 January 2025 Change of details for Mr Joseph Dylan Dennis Fay as a person with significant control on 2025-01-20

View Document

08/01/258 January 2025 Director's details changed for Mr Joseph Dylan Dennis Fay on 2025-01-07

View Document

08/01/258 January 2025 Change of details for Mr Joseph Dylan Dennis Fay as a person with significant control on 2025-01-07

View Document

06/01/256 January 2025 Change of details for Mr Joseph Dylan Dennis Fay as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Mr Joseph Dylan Dennis Fay on 2025-01-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/04/2418 April 2024 Change of details for Mr Martin James Aloysius Supple as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Mr Joseph Dylan Dennis Fay as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Mr Joseph Dylan Dennis Fay on 2024-04-18

View Document

06/04/246 April 2024 Registered office address changed from 3 Cecil Road Harrow HA3 5QY England to C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Incorporation

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