Advanced company searchLink opens in new window

F.R.S INSTALLATIONS LIMITED

Company number 06499998

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)
13 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
15 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
28 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
29 Apr 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
15 Feb 2019 CH03 Secretary's details changed for John Spencer on 15 February 2019
15 Feb 2019 CH01 Director's details changed for John Spencer on 15 February 2019
07 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
04 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 11 February 2017
  • GBP 10
15 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
23 May 2016 AA Total exemption small company accounts made up to 29 February 2016
13 Apr 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
19 Jan 2016 TM01 Termination of appointment of Stuart Firth as a director on 6 March 2015
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 4
16 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3
09 Jan 2015 AD01 Registered office address changed from 11 Fullerton Avenue Conisbrough Doncaster DN12 3PQ to 3 Buckingham Road Conisbrough Doncaster South Yorkshire DN12 3DE on 9 January 2015