FENLON BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-02-12 with no updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-02-29 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-12 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-02-28 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-12 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
14/06/2114 June 2021 | Confirmation statement made on 2021-02-12 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM UNIT N IVANHOE BUSINESS PARK IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH LE65 2AB ENGLAND |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/11/1815 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM BANK CHAMBERS 39 MARKET PLACE MELBOURNE DERBYSHIRE DE73 8DS |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
14/03/1614 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/03/1524 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 34 BURTON ROAD FINDERN DERBY DERBYSHIRE DE65 6BE |
06/03/156 March 2015 | APPOINTMENT TERMINATED, DIRECTOR HELEN FENLON |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/04/1418 April 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/04/1328 April 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
18/02/1218 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/04/1026 April 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE FENLON / 12/02/2010 |
23/04/1023 April 2010 | SAIL ADDRESS CREATED |
23/04/1023 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE FENLON / 12/02/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH FENLON / 12/02/2010 |
05/03/095 March 2009 | DIRECTOR APPOINTED DAVID GARETH FENLON |
04/03/094 March 2009 | DIRECTOR AND SECRETARY APPOINTED HELEN JANE FENLON |
19/02/0919 February 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL FROST |
19/02/0919 February 2009 | APPOINTMENT TERMINATED SECRETARY GLOBAL FORMATIONS (BEDFORD) LIMITED |
12/02/0912 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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