- Company Overview for FINBLADE LIMITED (06297175)
- Filing history for FINBLADE LIMITED (06297175)
- People for FINBLADE LIMITED (06297175)
- More for FINBLADE LIMITED (06297175)
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) |
---|---|---|---|
11 Jul 2017 | PSC01 | Notification of William Donald Fergus Mcneill as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
03 Nov 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
25 Oct 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
17 Dec 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
19 Oct 2010 | AA | Accounts for a small company made up to 30 June 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for John Crombie Chasey on 29 June 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Stephen Longhurst on 29 June 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Barry Russell Simpson on 29 June 2010 | |
08 Jul 2010 | CH01 | Director's details changed for William Donald Fergus Mcneill on 29 June 2010 | |
08 Jul 2010 | CH03 | Secretary's details changed for John Crombie Chasey on 29 June 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Jul 2009 | 363a | Return made up to 29/06/09; full list of members | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
01 Jul 2008 | 363a | Return made up to 29/06/08; full list of members |