FINESSE (HOME IMPROVEMENTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Director's details changed for Ben Peter Jackson on 2023-11-30

View Document

30/11/2330 November 2023 Change of details for Ben Peter Jackson as a person with significant control on 2023-11-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/06/2122 June 2021 Notification of Mark Andrew Phillips as a person with significant control on 2021-06-07

View Document

22/06/2122 June 2021 Withdrawal of a person with significant control statement on 2021-06-22

View Document

22/06/2122 June 2021 Notification of Ben Peter Jackson as a person with significant control on 2021-06-07

View Document

22/06/2122 June 2021 Notification of Jonathan Neil Barnet as a person with significant control on 2021-06-07

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/12/204 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/11/1911 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/08/1831 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / ALAN HARLEY TASSELL / 25/04/2017

View Document

29/08/1729 August 2017 ADOPT ARTICLES 25/04/2017

View Document

04/08/174 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY PAMELA WATTS

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA WATTS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/09/151 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/09/144 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WATTS / 22/08/2013

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/08/1322 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 SECRETARY'S CHANGE OF PARTICULARS / PAMELA WATTS / 22/08/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PHILLIPS / 22/08/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARLEY TASSELL / 22/08/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/08/1223 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/08/1131 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WATTS / 19/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARLEY TASSELL / 19/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PHILLIPS / 19/08/2010

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM UNIT 2A WIRKSWORTH INDUSTRIAL ESTATE RAVENS TOR ROAD WIRKSWORTH DERBYSHIRE DE4 4FY

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA WATTS / 18/08/2008

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: UNIT 2A WIRKSWORTH INDUSTRIAL ESTATE RAVENS TOR ROAD WIRKSWORTH DERBYSHIRE DE4 4FY

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: UINIT 2A WIRKSWORTH INDUSTRIAL ESTATE RAVENS TOR ROAD WIRKSWORTH DERBYSHIRE DE4 4FY

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: UNIT 2A WIRKSWORTH IND CENTRE RAVENS TOR ROAD WIRKSWORTH DERBYSHIRE DE4 4FY

View Document

02/09/042 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 REGISTERED OFFICE CHANGED ON 06/04/97 FROM: UNIT 2C WIRKSWORTH INDUSTRIAL CE RAVENSTOR ROAD WIRKSWORTH DERBY DE4 4FY

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 28/02

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: 7 ETON COURT WEST HALLAM ILKESTON DERBYSHIRE DE7 6NB

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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