FLEAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-14 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Director's details changed for Mr Barnaby James Alasdair Fawcett on 2023-11-01 |
01/11/231 November 2023 | Change of details for Mr Barnaby James Alasdair Fawcett as a person with significant control on 2023-11-01 |
01/11/231 November 2023 | Change of details for Mrs Camilla Jane Ozanne Fawcett as a person with significant control on 2023-11-01 |
01/11/231 November 2023 | Registered office address changed from Michael House Castle Street Exeter EX4 3LQ to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-01 |
01/11/231 November 2023 | Director's details changed for Mrs Camilla Jane Ozanne Fawcett on 2023-11-01 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-14 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-14 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084025570001 |
03/05/183 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084025570002 |
02/05/182 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 084025570003 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/03/1611 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/03/1512 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/09/1418 September 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY JAMES ALASDAIR FAWCETT / 14/02/2014 |
14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA JANE OZANNE FAWCETT / 14/02/2014 |
14/03/1414 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
13/05/1313 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084025570002 |
08/05/138 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084025570001 |
14/03/1314 March 2013 | CURRSHO FROM 28/02/2014 TO 31/01/2014 |
14/02/1314 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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