FN ACQUISITIONS LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for Mr David Winton Harding as a person with significant control on 2025-08-27

View Document

02/09/252 September 2025 NewStatement of capital following an allotment of shares on 2025-08-27

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

17/06/2517 June 2025 Statement of capital following an allotment of shares on 2024-06-19

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

15/06/2315 June 2023 Change of details for Mr David Winton Harding as a person with significant control on 2022-08-12

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, SECRETARY RALPH HOLTOM

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ROBERT MORTLOCK / 14/06/2019

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 07/12/15 STATEMENT OF CAPITAL GBP 386450

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/07/132 July 2013 SECRETARY APPOINTED DR RALPH HOLTOM

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY SAUNDERS

View Document

24/06/1324 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 17/07/10 STATEMENT OF CAPITAL GBP 368750

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM NEW COURT ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD HD8 8BJ

View Document

12/07/1112 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY GURPREET JAUHAL

View Document

10/11/1010 November 2010 SECRETARY APPOINTED MR ANTHONY JAMES SAUNDERS

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED THE HONOURABLE MARTIN JOHN HUNT

View Document

26/07/1026 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1026 July 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

14/06/1014 June 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


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