- Company Overview for LINDSAY FYFE & CO (ARDS) LIMITED (NI639912)
- Filing history for LINDSAY FYFE & CO (ARDS) LIMITED (NI639912)
- People for LINDSAY FYFE & CO (ARDS) LIMITED (NI639912)
- Charges for LINDSAY FYFE & CO (ARDS) LIMITED (NI639912)
- More for LINDSAY FYFE & CO (ARDS) LIMITED (NI639912)
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 |