FINGERTIP MANAGEMENT SYSTEMS LTD

Company Documents

DateDescription
11/06/2411 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Termination of appointment of Stephen Robert Way as a director on 2023-05-12

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

16/10/2116 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 SECRETARY APPOINTED MRS RACHEL MAHER

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY MAUREEN HOCKLEY

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GEORGE SPEARS / 30/04/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT WAY / 30/04/2015

View Document

08/06/158 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN HOCKLEY / 30/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1122 September 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/05/1120 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

01/10/101 October 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM THE STUDIO 31 NEW ROAD WILSTONE TRING HERTFORDSHIRE HP23 4NZ

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/11/0914 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/07/092 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0927 June 2009 COMPANY NAME CHANGED 365 DAY HAIRDRESSING LIMITED CERTIFICATE ISSUED ON 29/06/09

View Document

04/06/094 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN HOCKLEY / 01/07/2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/10/086 October 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY PETER BARHAM

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MRS MAUREEN ELIZABETH HOCKLEY

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/10/075 October 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: MILLENNIUM POINT BROADFIELDS AYLESBURY BUCKINGHAMSHIRE HP19 8YH

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/05/0311 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/08/0215 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 EXEMPTION FROM APPOINTING AUDITORS 07/05/00

View Document

22/05/0022 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/04/992 April 1999 EXEMPTION FROM APPOINTING AUDITORS 24/03/99

View Document

31/03/9931 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: SALON SUCCESS MILLENNIUM POINT BROADFIELDS AYLESBURY BUCKINGHAMSHIRE HP19 3ZU

View Document

29/12/9829 December 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: VINE TREE HOUSE WENDOVER BUCKINGHAMSHIRE HP22 6BS

View Document

14/10/9814 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/981 July 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 EXEMPTION FROM APPOINTING AUDITORS 16/04/98

View Document

22/04/9822 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

12/11/9712 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 EXEMPTION FROM APPOINTING AUDITORS 30/10/96

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

02/02/972 February 1997 EXEMPTION FROM APPOINTING AUDITORS 30/10/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/03/9624 March 1996 EXEMPTION FROM APPOINTING AUDITORS 12/03/96

View Document

17/02/9617 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/03/916 March 1991 NEW SECRETARY APPOINTED

View Document

15/11/9015 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/05/908 May 1990 AUDITOR'S RESIGNATION

View Document

08/11/898 November 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

14/01/8914 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

29/03/8829 March 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/09/8726 September 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

26/09/8726 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 REGISTERED OFFICE CHANGED ON 14/07/87 FROM: 86A HIGH STREET RICKMANSWORTH HERTS WD3 1AQ

View Document

16/08/7916 August 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/08/79

View Document

23/05/7923 May 1979 CERTIFICATE OF INCORPORATION

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