FINELINE ARCHITECTURAL DESIGN LTD
Status | ACTIVE |
Company No. | 08151801 |
Category | Private Limited Company |
Incorporated | 20 Jul 2012 |
Age | 11 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
FINELINE ARCHITECTURAL DESIGN LTD is an active private limited company with number 08151801. It was incorporated 11 years, 10 months, 18 days ago, on 20 July 2012. The company address is Suite 6 Salt's Wharf Suite 6 Salt's Wharf, Shipley, BD17 7DB, West Yorkshire, England.
Company Fillings
Change to a person with significant control
Date: 29 May 2024
Action Date: 29 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-29
Psc name: Mr James Alistair Boyes
Documents
Change person director company with change date
Date: 29 May 2024
Action Date: 29 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-29
Officer name: Mr James Alistair Boyes
Documents
Change registered office address company with date old address new address
Date: 29 May 2024
Action Date: 29 May 2024
Category: Address
Type: AD01
New address: Suite 6 Salt's Wharf Ashley Lane Shipley West Yorkshire BD17 7DB
Old address: Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA England
Change date: 2024-05-29
Documents
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 18 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 07 Jun 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Alistair Boyes
Change date: 2022-01-01
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Alistair Boyes
Change date: 2022-01-01
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Address
Type: AD01
New address: Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA
Old address: 165 Woodcot Avenue Baildon Shipley West Yorkshire BD17 6QS
Change date: 2022-06-07
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Change person director company with change date
Date: 26 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Alistair Boyes
Change date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Notification of a person with significant control
Date: 17 Oct 2018
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Boyes
Notification date: 2017-08-21
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous shortened
Date: 02 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-07-31
Documents
Change to a person with significant control without name date
Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Alistair Boyes
Change date: 2017-12-21
Documents
Change account reference date company current extended
Date: 21 Aug 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-08-31
Documents
Termination director company with name termination date
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-21
Officer name: Andrew Barlow
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption full
Date: 26 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-28
Officer name: Keith Gordon Boyes
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Gordon Boyes
Termination date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Termination director company with name termination date
Date: 14 Aug 2014
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-02-08
Officer name: James Alistair Boyes
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Capital allotment shares
Date: 19 Feb 2014
Action Date: 31 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-31
Capital : 200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Appoint person director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Barlow
Documents
Appoint person director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Alistair Boyes
Documents
Appoint person director company with name
Date: 27 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Alistair Boyes
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9BY
Number: | SL004165 |
Status: | ACTIVE |
Category: | Limited Partnership |
OLD BANK BUILDINGS,CRADLEY HEATH,B64 5HY
Number: | 04387138 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERCULES TECHNOLOGIES UK LIMITED
C/O LEGALINX LIMITED,CARDIFF,CF24 3DL
Number: | 11149208 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEUROSURGERY AND SPINE ASSOCIATES LTD
C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ
Number: | 07131391 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11670779 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10725302 |
Status: | ACTIVE |
Category: | Private Limited Company |