Advanced company searchLink opens in new window

FACTORING UK GROUP LIMITED

Company number 05245631

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)
06 Dec 2019 PSC05 Change of details for Bibby Financial Services (Uk) Limited as a person with significant control on 2 December 2019
05 Dec 2019 CH01 Director's details changed for Ian Downing on 2 December 2019
04 Dec 2019 CH04 Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019
13 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
29 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
29 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
29 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
29 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
29 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
19 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
19 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
30 Aug 2017 AA Accounts for a small company made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 300
22 Jun 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 300
14 Jul 2014 AA Full accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 300
13 May 2014 TM01 Termination of appointment of Andrew Tait as a director
12 May 2014 AP01 Appointment of Mr Edward James Winterton as a director
29 Jan 2014 CH01 Director's details changed for Mr Andrew Mackie Macgregor Tait on 1 August 2013