FRI PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-12-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Satisfaction of charge 083745470003 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
07/11/187 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083745470003 |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM UNITS 47 & 48 COLESHILL INDUSTRIAL ESTATE, STATION ROAD COLESHILL BIRMINGHAM B46 1HT |
05/09/175 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083745470002 |
05/09/175 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
25/07/1725 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083745470001 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM JEFFRIES / 30/09/2014 |
10/02/1510 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 6 BRITTON DRIVE WYLDE GREEN SUTTON COLDFIELD WEST MIDLANDS B72 1EL |
21/01/1521 January 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 28 MOTTRAMS CLOSE SUTTON COLDFIELD B72 1JN |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
24/01/1324 January 2013 | 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