- Company Overview for THE FINESSE AUTOMOTIVE CO LTD (10043849)
- Filing history for THE FINESSE AUTOMOTIVE CO LTD (10043849)
- People for THE FINESSE AUTOMOTIVE CO LTD (10043849)
- More for THE FINESSE AUTOMOTIVE CO LTD (10043849)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
22 Mar 2023 | CH01 | Director's details changed for Mr Ben Craig Macara on 1 April 2022 | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
02 Sep 2021 | AD01 | Registered office address changed from Unit H1 Ranch Farm Industrial Park Willis Lane Four Marks Alton GU34 5AP England to Unit 20 Woolmer Industrial Estate Woolmer Way Bordon Hampshire GU35 9QF on 2 September 2021 | |
14 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Jun 2021 | PSC04 | Change of details for Mr Ben Craig Macara as a person with significant control on 20 May 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
05 Jun 2020 | AD01 | Registered office address changed from Unit 1 Ranch Farm Industrial Park Willis Lane Four Marks Alton GU34 5AP England to Unit H1 Ranch Farm Industrial Park Willis Lane Four Marks Alton GU34 5AP on 5 June 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW England to Unit 1 Ranch Farm Industrial Park Willis Lane Four Marks Alton GU34 5AP on 1 June 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
20 May 2020 | PSC07 | Cessation of Richard Paul Haigh as a person with significant control on 19 May 2020 | |
14 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
17 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
01 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
30 Mar 2016 | AD01 | Registered office address changed from 1 Aspen Close Whitehill Bordon Hampshire GU35 9QT England to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 30 March 2016 | |
04 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-04
|