FAZACKERLEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 | Registered office address changed from 61 High Street Fareham PO16 7BG England to Gatcombe House Copnor Road Hillsea Portsmouth PO3 5EJ on 2025-06-22 |
21/01/2521 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/01/2420 January 2024 | Confirmation statement made on 2023-12-08 with no updates |
29/12/2329 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 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2021-12-08 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
09/12/179 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/07/1331 July 2013 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 39 CASTLE STREET LEICESTER LE1 5WN |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/01/137 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/12/1116 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/01/1114 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/01/1011 January 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FAZACKERLEY / 08/12/2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY FAZACKERLEY / 08/12/2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0823 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/01/0824 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 6 FREDERICK STREET WIGSTON LE18 1PJ |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/01/0725 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
03/03/053 March 2005 | S366A DISP HOLDING AGM 07/01/05 |
08/12/048 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/12/048 December 2004 | SECRETARY RESIGNED |
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