Advanced company searchLink opens in new window

FYLDE MICRO LIMITED

Company number 04782865

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2017 CH01 Director's details changed for Gordon John Watling on 30 March 2017
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2017 AA Audit exemption subsidiary accounts made up to 31 March 2016
20 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
20 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
20 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
09 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 133.1
10 Feb 2016 AA Audit exemption subsidiary accounts made up to 31 March 2015
10 Feb 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
08 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
08 Jan 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
08 Jan 2016 TM02 Termination of appointment of Stephen Keith Chamberlain as a secretary on 4 January 2016
08 Jan 2016 TM01 Termination of appointment of Stephen Keith Chamberlain as a director on 4 January 2016
08 Jan 2016 AP01 Appointment of Mr Richard Alexander Buchan Smith as a director on 4 January 2016
04 Jan 2016 AD01 Registered office address changed from Radio House St Andrews Road Cambridge Cambridgeshire CB4 1GR to 9000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TL on 4 January 2016
16 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 133.1
18 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 133.1
18 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jun 2014 AP01 Appointment of Gordon John Watling as a director on 19 May 2014
05 Jun 2014 SH03 Purchase of own shares.
30 May 2014 AP03 Appointment of Stephen Keith Chamberlain as a secretary on 19 May 2014
30 May 2014 TM01 Termination of appointment of Philip Taylor as a director on 19 May 2014
30 May 2014 TM01 Termination of appointment of Brian Colin Seedle as a director on 19 May 2014