Advanced company searchLink opens in new window

FAIRSTONE CORPORATE SOLUTIONS LIMITED

Company number 06617851

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 DS01 Application to strike the company off the register
19 Sep 2023 AD01 Registered office address changed from 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 19 September 2023
19 Sep 2023 PSC05 Change of details for Fairstone Holdings Limited as a person with significant control on 19 September 2023
14 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
29 Aug 2023 AP03 Appointment of Mr Simon Levick Garth Wilson as a secretary on 19 July 2023
29 Aug 2023 TM02 Termination of appointment of Iain Alexander Jamieson as a secretary on 19 July 2023
29 Aug 2023 AP01 Appointment of Mr Simon Levick Garth Wilson as a director on 19 July 2023
29 Aug 2023 TM01 Termination of appointment of Iain Alexander Jamieson as a director on 19 July 2023
19 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
05 Apr 2023 ANNOTATION Rectified the form AP01 for appointment of tom taylor was removed from the public register on 22/11/2023 as was invalid or ineffective.
31 Mar 2023 ANNOTATION Rectified the form TM01 was removed from the public register on 28/06/2023 as was factually inaccurate or is derived from something factually inaccurate
07 Oct 2022 AA Full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
04 Aug 2020 RP04AP03 Second filing for the appointment of Iain Alexander Jamieson as a secretary
13 Jul 2020 RP04AP01 Second filing for the appointment of Mr Tom Taylor as a director
13 Jul 2020 RP04AP01 Second filing for the appointment of Mr Lee Graham Hartley as a director
13 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
26 Jun 2020 AD03 Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
26 Jun 2020 AD02 Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
26 Jun 2020 PSC05 Change of details for Fairstone Holdings Limited as a person with significant control on 6 April 2016
26 Jun 2020 TM02 Termination of appointment of Moneygate Group Limited as a secretary on 1 June 2020