Advanced company searchLink opens in new window

FINANCENET LIMITED

Company number SC193988

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)
17 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
22 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
14 May 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
25 May 2020 AA Accounts for a dormant company made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
21 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
26 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 2
12 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
17 Mar 2015 AD02 Register inspection address has been changed from Barnbeth House Clevans Road Bridge of Weir Renfrewshire PA11 3RS Scotland to Kennedy Estate Waterside Mill Dalry Ayrshire KA24 4ER
17 Mar 2015 CH01 Director's details changed for Ronald Murray Kennedy on 1 August 2014
17 Mar 2015 AD03 Register(s) moved to registered inspection location Kennedy Estate Waterside Mill Dalry Ayrshire KA24 4ER
18 Dec 2014 AD01 Registered office address changed from Barnbeth Bridge of Weir Renfrewshire PA11 3RS to Waterside Mill Kennedy Estate Dalry Ayrshire KA24 4ER on 18 December 2014
18 Dec 2014 TM02 Termination of appointment of Allan Douglas Gallacher as a secretary on 31 July 2014
04 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014