FRIDICE IT SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
04/11/244 November 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
16/11/2316 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
07/11/227 November 2022 | Micro company accounts made up to 2022-02-28 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-12 with updates |
12/10/2112 October 2021 | Statement of capital following an allotment of shares on 2021-09-24 |
12/10/2112 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
04/06/184 June 2018 | 31/05/18 STATEMENT OF CAPITAL GBP 100 |
04/06/184 June 2018 | DIRECTOR APPOINTED DR VIGDIS THORISDOTTIR |
04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIGDIS THORISDOTTIR |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
23/11/1623 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
02/03/162 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 2 MANNIN WAY LANCASTER LA1 3SU |
01/09/151 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/02/1512 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
24/11/1424 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/02/1412 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
27/11/1327 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
19/04/1319 April 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
23/05/1223 May 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/03/1114 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 78 LANCASTER ROAD MORECAMBE LANCASHIRE LA4 5QN UNITED KINGDOM |
15/02/1015 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM YORK HOUSE, 76 - 78 LANCASTER ROAD, MORECAMBE LANCASHIRE LA4 5QN |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRIDRIK ASMUNDSSON / 12/02/2010 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | 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