Advanced company searchLink opens in new window

FINBAIL LIMITED

Company number 05243821

Filter by category

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)
12 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
29 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
05 Apr 2023 CERTNM Company name changed lasercharge (holdings) LIMITED\certificate issued on 05/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-29
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
29 Sep 2020 AP03 Appointment of Caroline Irvine as a secretary on 27 September 2020
29 Sep 2020 AD01 Registered office address changed from 70 Main Street Garforth Leeds LS25 1AA England to 34a Main Street Garforth Leeds LS25 1AA on 29 September 2020
29 Sep 2020 TM01 Termination of appointment of Andrew Fletcher as a director on 27 September 2020
29 Sep 2020 TM01 Termination of appointment of Martin Dominic Clark as a director on 27 September 2020
29 Sep 2020 TM02 Termination of appointment of Andrew Fletcher as a secretary on 27 September 2020
29 Sep 2020 PSC04 Change of details for Mr Paul Gerald Patrick Irvine as a person with significant control on 1 September 2020
06 May 2020 SH08 Change of share class name or designation
30 Apr 2020 CC04 Statement of company's objects
24 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2020 MA Memorandum and Articles of Association
24 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2020 SH06 Cancellation of shares. Statement of capital on 31 October 2019
  • GBP 48,000
21 Jan 2020 SH03 Purchase of own shares.
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
03 Jan 2019 SH06 Cancellation of shares. Statement of capital on 11 June 2018
  • GBP 60,000