FW SCIENCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2023-12-31 |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
26/03/2426 March 2024 | Registered office address changed from Gordon Street Mews 27-29 Gordon Street Belfast BT1 2LG Northern Ireland to Suite 2.06, Custom House Custom House Square Belfast BT1 3ET on 2024-03-26 |
24/01/2424 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Statement of capital following an allotment of shares on 2022-01-01 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-18 with updates |
18/01/2318 January 2023 | Notification of Michael Craig Fitch as a person with significant control on 2022-01-01 |
18/01/2318 January 2023 | Termination of appointment of Michael Craig Fitch as a director on 2022-01-01 |
18/01/2318 January 2023 | Appointment of Mrs Susan Mary Parker as a director on 2022-01-01 |
18/01/2318 January 2023 | Appointment of Mr Dermot Alexander Parker as a director on 2022-01-01 |
18/01/2318 January 2023 | Certificate of change of name |
18/01/2318 January 2023 | Cessation of Michael Craig Fitch as a person with significant control on 2022-01-01 |
18/01/2318 January 2023 | Cessation of Darran Charles Dundee as a person with significant control on 2022-01-01 |
18/01/2318 January 2023 | Notification of Susan Mary Parker as a person with significant control on 2022-01-01 |
16/01/2316 January 2023 | Registered office address changed from 55 Millbank Road Templepatrick Ballyclare BT39 0AS Northern Ireland to Gordon Street Mews 27-29 Gordon Street Belfast BT1 2LG on 2023-01-16 |
16/01/2316 January 2023 | Appointment of Mr Michael Craig Fitch as a director on 2022-01-01 |
16/01/2316 January 2023 | Termination of appointment of Darran Charles Dundee as a director on 2022-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
17/12/2017 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
17/12/2017 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITCH |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR DARRAN CHARLES DUNDEE |
17/12/2017 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRAN CHARLES DUNDEE |
17/12/2017 December 2020 | REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 27-29 GORDON STREET ANTRIM, BELFAST BT1 2LG NORTHERN IRELAND |
17/12/2017 December 2020 | CESSATION OF MICHAEL FITCH AS A PSC |
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