FINIC ELECTRICAL SERVICES - History of Changes


DateDescription
2025-09-10 update statutory_documents 30/06/25 TOTAL EXEMPTION FULL
2025-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/25, WITH UPDATES
2025-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DOSTER
2025-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN VICTOR PEARCE
2025-02-26 update statutory_documents CESSATION OF SUSAN ELIZABETH PEARCE AS A PSC
2024-10-09 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-06-18 delete source_ip 87.247.245.148
2024-06-18 insert source_ip 92.205.7.164
2024-04-07 delete address UNIT 17 THE BRIDGEWATER CENTRE, ROBSON AVENUE URMSTON MANCHESTER M41 7TE
2024-04-07 insert address CHAPEL BARN MORWENSTOW BUDE CORNWALL ENGLAND EX23 9SQ
2024-04-07 update registered_address
2024-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES
2024-02-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH PEARCE / 12/10/2023
2023-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2023 FROM UNIT 17 THE BRIDGEWATER CENTRE, ROBSON AVENUE URMSTON MANCHESTER M41 7TE
2023-09-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-09-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-08 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-09-05 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP PEARCE / 24/11/2021
2021-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-09-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-08-11 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-07 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 13/06/20 TREASURY CAPITAL GBP 0.25
2020-04-07 delete source_ip 188.65.117.75
2020-04-07 insert source_ip 87.247.245.148
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-09 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-02 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-11 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-02-08 update accounts_last_madeup_date 2016-03-31 => 2016-06-30
2017-02-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-12 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-09-07 update account_ref_day 31 => 30
2016-09-07 update account_ref_month 3 => 6
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-03-31
2016-09-06 update statutory_documents SUB-DIVISION 01/08/16
2016-08-15 update statutory_documents ADOPT ARTICLES 15/07/2016
2016-08-14 update statutory_documents 01/08/16 STATEMENT OF CAPITAL GBP 5
2016-08-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-10 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/06/2016
2016-08-03 update statutory_documents ADOPT ARTICLES 15/07/2016
2016-05-12 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-05-12 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-03-01 update statutory_documents 19/02/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-03-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-02-27 update statutory_documents 19/02/15 FULL LIST
2014-10-10 delete email da..@finic.co.uk
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address UNIT 17 THE BRIDGEWATER CENTRE, ROBSON AVENUE URMSTON MANCHESTER UNITED KINGDOM M41 7TE
2014-03-07 insert address UNIT 17 THE BRIDGEWATER CENTRE, ROBSON AVENUE URMSTON MANCHESTER M41 7TE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-03-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-02-21 update statutory_documents 19/02/14 FULL LIST
2014-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARCE / 01/01/2014
2014-02-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH PEARCE / 01/01/2014
2013-10-14 delete source_ip 91.198.165.201
2013-10-14 insert source_ip 188.65.117.75
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-06-23 delete address 116 CROFTSBANK ROAD URMSTON MANCHESTER LANCASHIRE UNITED KINGDOM M41 0UT
2013-06-23 insert address UNIT 17 THE BRIDGEWATER CENTRE, ROBSON AVENUE URMSTON MANCHESTER UNITED KINGDOM M41 7TE
2013-06-23 update registered_address
2013-02-21 update statutory_documents 19/02/13 FULL LIST
2012-11-25 delete fax 0161 374 6619
2012-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 116 CROFTSBANK ROAD URMSTON MANCHESTER LANCASHIRE M41 0UT UNITED KINGDOM
2012-05-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 19/02/12 FULL LIST
2011-06-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 19/02/11 FULL LIST
2011-02-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH PEARCE / 19/02/2011
2010-06-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-04 update statutory_documents CURREXT FROM 28/02/2010 TO 31/03/2010
2010-02-19 update statutory_documents 19/02/10 FULL LIST
2009-02-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION