Advanced company searchLink opens in new window

FYLDE PLS LTD

Company number 09372001

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)
02 Apr 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
16 Jun 2023 CERTNM Company name changed tess paralegal services LTD\certificate issued on 16/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-08
13 Jun 2023 AP03 Appointment of Mr David Cox as a secretary on 12 June 2023
12 Jun 2023 AD02 Register inspection address has been changed to 61 Saltcotes Place Lytham St. Annes FY8 4HP
12 Jun 2023 TM01 Termination of appointment of Bernadette Mary Howarth Cox as a director on 12 June 2023
12 Jun 2023 TM02 Termination of appointment of Bernadette Mary Howarth Cox as a secretary on 12 June 2023
09 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 January 2023
29 Jun 2022 AA Micro company accounts made up to 31 January 2022
07 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
27 May 2021 AA Micro company accounts made up to 31 January 2021
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
05 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
27 Aug 2019 CH01 Director's details changed for David Andrew Cox on 27 August 2019
27 Aug 2019 AD01 Registered office address changed from C/O Coniston House 3 Beach Rd St Ann's Lytham St Anns Lancashire FY8 2NR to 28 Orchard Road Lytham St. Annes FY8 1PF on 27 August 2019
28 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
01 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
01 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
07 Sep 2017 PSC07 Cessation of Jacqueline Mary Glynn as a person with significant control on 7 September 2017
07 Sep 2017 TM01 Termination of appointment of Jacqueline Mary Glynn as a director on 7 September 2017
05 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
08 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
27 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates