FINGERPRINT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

23/08/2523 August 2025 NewRegistered office address changed from 83a High Street South Milford LS25 5AQ England to Danum House 6a South Parade Doncaster DN1 2DY on 2025-08-23

View Document

24/05/2524 May 2025 Change of details for Gemma Louise Drewitt as a person with significant control on 2025-05-16

View Document

24/05/2524 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

24/05/2524 May 2025 Change of details for Mr Stephen Mark Drewitt as a person with significant control on 2025-05-16

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2023-03-31

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Certificate of change of name

View Document

23/12/2223 December 2022 Change of name notice

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

04/05/224 May 2022 Sub-division of shares on 2022-03-31

View Document

04/05/224 May 2022 Change of share class name or designation

View Document

04/04/224 April 2022 Termination of appointment of Gerald Clough as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Steven Clough as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Margaret Ann Clough as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK DREWITT / 24/03/2017

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLOUGH / 28/10/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLOUGH / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GERALD CLOUGH / 11/08/2013

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE CLOUGH / 11/08/2016

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK DREWITT

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED STEPHEN MARK DREWITT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK DREWITT / 25/09/2015

View Document

18/08/1518 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK DREWITT / 01/08/2014

View Document

15/11/1315 November 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK DREWITT / 31/05/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLOUGH / 31/05/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE CLOUGH / 31/05/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERALD CLOUGH / 31/05/2013

View Document

31/08/1231 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/08/1126 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/08/1126 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 SAIL ADDRESS CREATED

View Document

14/09/1014 September 2010 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

14/09/1014 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 409

View Document

11/08/1011 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information