Advanced company searchLink opens in new window

THE FINESSE AUTOMOTIVE CO LTD

Company number 10043849

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)
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted