FFENICS DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086103530007

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086103530006

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY MCKAY / 11/04/2017

View Document

04/07/174 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MCKAY / 11/04/2017

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086103530005

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE EDWARDS / 08/07/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

16/09/1516 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM OFFICE 5, WASHINGTON CHAMBERS STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 2AF WALES

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086103530004

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM UNIT 3 WASHINGTON BUILDINGS STANWELL ROAD PENARTH VALE OF GLAMORGAN CF64 2AF

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086103530003

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MRS KAREN LOUISE EDWARDS

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086103530002

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086103530001

View Document

18/07/1418 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BASTON

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 22/04/14 STATEMENT OF CAPITAL GBP 150

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR GEOFFREY MCKAY

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED SGD MAINTENANCE LTD CERTIFICATE ISSUED ON 17/03/14

View Document

15/07/1315 July 2013 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