Advanced company searchLink opens in new window

LINDSAY FYFE & CO (ARDS) LIMITED

Company number NI639912

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)
21 Jun 2024 MR01 Registration of charge NI6399120001, created on 21 June 2024
04 Mar 2024 AA Micro company accounts made up to 31 August 2023
23 Oct 2023 AAMD Amended micro company accounts made up to 31 August 2021
31 Aug 2023 AA Micro company accounts made up to 31 August 2022
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
02 Sep 2022 AAMD Amended micro company accounts made up to 31 August 2021
02 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
05 May 2022 AA Micro company accounts made up to 31 August 2021
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
02 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
21 May 2021 PSC04 Change of details for Mr Lindsay Fyfe as a person with significant control on 21 May 2021
21 May 2021 CH01 Director's details changed for Mr Lindsay Fyfe on 21 May 2021
21 May 2021 CH01 Director's details changed for Mrs Elaine Fyfe on 21 May 2021
21 May 2021 PSC04 Change of details for Mr Lindsay Fyfe as a person with significant control on 21 May 2021
21 May 2021 AD01 Registered office address changed from 5C High Street Comber Newtownards BT23 5HJ Northern Ireland to 2 the Square Comber Newtownards BT23 5DT on 21 May 2021
27 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2020 CS01 Confirmation statement made on 30 July 2020 with updates
26 Nov 2020 PSC07 Cessation of Elaine Fyfe as a person with significant control on 22 January 2019
24 Nov 2020 AD01 Registered office address changed from 74 High Street Newtownards BT23 7HZ United Kingdom to 5C High Street Comber Newtownards BT23 5HJ on 24 November 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
14 May 2020 AA Total exemption full accounts made up to 31 August 2019
17 Dec 2019 PSC07 Cessation of Norman Frederick Hayes as a person with significant control on 22 January 2019
21 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
05 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
22 Jan 2019 TM01 Termination of appointment of Norman Frederick Hayes as a director on 21 January 2019