Date | Description |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-06 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE |
2022-02-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-21 |
update statutory_documents ADOPT ARTICLES 13/07/2021 |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-07 |
update statutory_documents ADOPT ARTICLES 20/03/2020 |
2020-04-07 |
update statutory_documents 20/03/20 STATEMENT OF CAPITAL GBP 175 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
2019-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WHITE |
2018-04-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA MARTINA WHITE |
2018-04-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARTH WHITE |
2018-04-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE WHITE |
2018-04-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY PARSONS |
2018-04-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRISCILLA WHITE |
2018-04-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER PARSONS |
2018-04-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA WHITE |
2018-04-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY WHITE |
2018-04-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA WHITE |
2018-04-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW SCOTT WHITE / 09/03/2018 |
2018-04-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HEATHER ELIZABETH WHITE / 09/03/2018 |
2018-04-05 |
update statutory_documents ADOPT ARTICLES 09/03/2018 |
2018-04-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-04-05 |
update statutory_documents COMPANY BUSINESS 09/03/2018 |
2018-04-05 |
update statutory_documents INCREASE SHARE CAPITAL; COMPANY BUSINESS 09/03/2018 |
2018-04-05 |
update statutory_documents 09/03/18 STATEMENT OF CAPITAL GBP 250500 |
2018-04-05 |
update statutory_documents 09/03/18 STATEMENT OF CAPITAL GBP 500 |
2018-04-05 |
update statutory_documents 09/03/18 STATEMENT OF CAPITAL GBP 505500 |
2018-03-15 |
update statutory_documents DIRECTOR APPOINTED MR ALAN SCOTT WHITE |
2018-03-15 |
update statutory_documents DIRECTOR APPOINTED MR GARTH ANDREW WHITE |
2018-03-15 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE IVAN WHITE |
2018-03-15 |
update statutory_documents DIRECTOR APPOINTED MR ROGER JAMES PARSONS |
2018-03-15 |
update statutory_documents DIRECTOR APPOINTED TERRY WHITE |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
2018-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-07 |
insert company_previous_name FAIRMAN INDUSTRIES LTD |
2017-10-07 |
update name FAIRMAN INDUSTRIES LTD => ASCOT SIGNS LTD |
2017-09-27 |
update statutory_documents COMPANY NAME CHANGED FAIRMAN INDUSTRIES LTD
CERTIFICATE ISSUED ON 27/09/17 |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
2017-01-07 |
delete address 1 CARRAKEEL DRIVE MAYDOWN LONDONDERRY BT47 6UQ |
2017-01-07 |
insert address ASCOT HOUSE 2A CARRAKEEL DRIVE MAYDOWN LONDONDERRY CO LONDONDERRY BT47 6UQ |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update registered_address |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2016 FROM
1 CARRAKEEL DRIVE
MAYDOWN
LONDONDERRY
BT47 6UQ |
2016-09-07 |
update num_mort_charges 0 => 1 |
2016-09-07 |
update num_mort_outstanding 0 => 1 |
2016-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6162010001 |
2016-03-10 |
update returns_last_madeup_date 2015-01-08 => 2016-01-08 |
2016-03-10 |
update returns_next_due_date 2016-02-05 => 2017-02-05 |
2016-02-05 |
update statutory_documents 08/01/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update account_ref_month 1 => 3 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2015-12-31 |
2015-10-05 |
update statutory_documents PREVEXT FROM 31/01/2015 TO 31/03/2015 |
2015-03-07 |
update returns_last_madeup_date 2014-01-08 => 2015-01-08 |
2015-03-07 |
update returns_next_due_date 2015-02-05 => 2016-02-05 |
2015-02-11 |
update statutory_documents 08/01/15 FULL LIST |
2014-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date null => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-08 => 2015-10-31 |
2014-10-07 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 1 CARRAKEEL DRIVE MAYDOWN LONDONDERRY UNITED KINGDOM BT47 6UQ |
2014-05-07 |
insert address 1 CARRAKEEL DRIVE MAYDOWN LONDONDERRY BT47 6UQ |
2014-05-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date null => 2014-01-08 |
2014-05-07 |
update returns_next_due_date 2014-02-05 => 2015-02-05 |
2014-04-01 |
update statutory_documents 08/01/14 FULL LIST |
2013-01-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |