FRASER TECHNICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
29/10/2129 October 2021 | Application to strike the company off the register |
11/06/2111 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | PREVSHO FROM 31/03/2021 TO 31/01/2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | 17/02/18 STATEMENT OF CAPITAL GBP 2 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
26/09/1726 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O STANHOPE ACCOUNTANCY & ADVISORY 206 PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH60 7RJ ENGLAND |
17/02/1617 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 10 STADIUM COURT STADIUM ROAD WIRRAL MERSEYSIDE CH62 3RN |
11/03/1511 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRASER / 11/03/2015 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/03/1413 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/03/1325 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL CH62 7ES |
15/03/1215 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRASER / 01/10/2009 |
28/01/1128 January 2011 | COMPANY NAME CHANGED BROOKSON (5610K) LIMITED CERTIFICATE ISSUED ON 28/01/11 |
28/01/1128 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/12/108 December 2010 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/07/0817 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
20/02/0820 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | DIRECTOR RESIGNED |
17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
11/03/0711 March 2007 | S366A DISP HOLDING AGM 16/02/07 |
16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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