FURNESS PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-03-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
27/03/2427 March 2024 | Change of details for Mr Michael Thomas Furness as a person with significant control on 2024-03-27 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-10-31 |
02/05/232 May 2023 | Registered office address changed from 8 Hackworth Industrial Park Shildon DL4 1HF England to 5 Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA on 2023-05-02 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2021-01-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-26 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/08/207 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM UNIT B2 ROMANWAY INDUSTRIAL ESTATE TINDALE CRECENT BISHOP AUCKLAND COUNTY DURHAM DL14 9AW |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
26/07/1626 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088604400001 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/02/169 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/02/159 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS FURNESS / 24/01/2014 |
24/01/1424 January 2014 | 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