FIFE FLOORING AND 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 |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-30 with updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/07/2425 July 2024 | Certificate of change of name |
01/05/241 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
01/05/241 May 2024 | Change of details for Mr Michael Kenneth Waugh as a person with significant control on 2024-04-29 |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/07/2112 July 2021 | Termination of appointment of Ross Kiddie as a secretary on 2021-07-12 |
12/07/2112 July 2021 | Confirmation statement made on 2021-04-30 with no updates |
18/12/2018 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
07/04/207 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/07/1821 July 2018 | DISS40 (DISS40(SOAD)) |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
17/07/1817 July 2018 | DIRECTOR APPOINTED MR MICHAEL KENNETH WAUGH |
17/07/1817 July 2018 | FIRST GAZETTE |
11/04/1811 April 2018 | APPOINTMENT TERMINATED, DIRECTOR LIANNE CRUICKSHANKS |
15/03/1815 March 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
23/06/1623 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 41 MAIN STREET CROSSHILL LOCHGELLY FIFE KY5 8BJ |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
11/09/1511 September 2015 | SECRETARY APPOINTED MR ROSS KIDDIE |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
15/05/1515 May 2015 | DIRECTOR APPOINTED MS LIANNE KIRSTY CRUICKSHANKS |
15/05/1515 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
15/05/1515 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTYN BOOTH |
02/12/142 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4736270001 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
28/08/1428 August 2014 | PREVSHO FROM 31/03/2015 TO 31/07/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
27/03/1427 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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