FLAGSTAFF BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
04/07/244 July 2024 | Director's details changed for Mrs Ann Bernadette O'farrell on 2023-07-14 |
04/07/244 July 2024 | Change of details for Mrs Ann Bernadette O'farrell as a person with significant control on 2023-07-14 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/07/2314 July 2023 | Change of details for Mrs Anne O'farrell as a person with significant control on 2023-07-14 |
14/07/2314 July 2023 | Director's details changed for Mrs Anne Bernadette O'farrell on 2023-07-14 |
29/06/2329 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE O'FARRELL |
23/10/1923 October 2019 | PSC'S CHANGE OF PARTICULARS / MR FRANCIS PETER GLENN / 01/01/2019 |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS PETER GLENN / 01/02/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
11/06/1811 June 2018 | 15/05/18 STATEMENT OF CAPITAL GBP 2 |
07/12/177 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS PETER GLENN |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE O'FARRELL |
12/10/1712 October 2017 | CESSATION OF ANNE BERNADETTE O'FARRELL AS A PSC |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM OFFICE 3 LINENHALL HOUSE WIN BUSINESS PARK NEWRY DOWN BT35 6PH |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/10/1526 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
26/10/1526 October 2015 | SAIL ADDRESS CHANGED FROM: UNIT 8 AND 9 WIN BUSINESS PARK WIN BUSINESS PARK CANAL QUAY NEWRY COUNTY DOWN BT35 6PH NORTHERN IRELAND |
09/09/159 September 2015 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM, UNITS 8 & 9 WIN BUSINESS PARK, NEWRY, DOWN, BT35 6PH |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE O'FARRELL / 12/08/2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM, 13 HAWTHORN HILL, NEWRY, CO DOWN, BT35 8DE |
27/10/1427 October 2014 | SAIL ADDRESS CREATED |
27/10/1427 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/10/1328 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
08/08/138 August 2013 | DIRECTOR APPOINTED MR FRANCIS PETER GLENN |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/11/116 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM, 40 GREENAN ROAD, NEWRY, COUNTY DOWN, BT34 2PZ, NORTHERN IRELAND |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR APPOINTED ANNETTE O'FARRELL |
24/11/0924 November 2009 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
24/11/0924 November 2009 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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