Download leads from Nexok and grow your business. Find out more

Finalty Services Limited

Documents

Total Documents60
Total Pages367

Filing History

13 March 2024Confirmation statement made on 8 February 2024 with no updates
22 December 2023Micro company accounts made up to 31 July 2023
24 April 2023Micro company accounts made up to 31 July 2022
15 March 2023Confirmation statement made on 8 February 2023 with no updates
26 April 2022Micro company accounts made up to 31 July 2021
11 March 2022Confirmation statement made on 8 February 2022 with no updates
13 April 2021Micro company accounts made up to 31 July 2020
12 April 2021Confirmation statement made on 8 February 2021 with no updates
10 June 2020Micro company accounts made up to 31 July 2019
24 February 2020Confirmation statement made on 8 February 2020 with no updates
18 April 2019Micro company accounts made up to 31 July 2018
20 February 2019Confirmation statement made on 8 February 2019 with no updates
25 January 2019Appointment of Mr David Kemlo Laing as a director on 14 January 2019
25 April 2018Total exemption full accounts made up to 31 July 2017
20 February 2018Confirmation statement made on 8 February 2018 with no updates
28 April 2017Total exemption small company accounts made up to 31 July 2016
28 April 2017Total exemption small company accounts made up to 31 July 2016
20 February 2017Confirmation statement made on 8 February 2017 with updates
20 February 2017Confirmation statement made on 8 February 2017 with updates
27 April 2016Total exemption small company accounts made up to 31 July 2015
27 April 2016Total exemption small company accounts made up to 31 July 2015
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 36
3 March 2016Director's details changed for Julia Elizabeth Kennedy on 31 October 2015
3 March 2016Director's details changed for Julia Elizabeth Kennedy on 31 October 2015
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 36
25 March 2015Total exemption small company accounts made up to 31 July 2014
25 March 2015Total exemption small company accounts made up to 31 July 2014
21 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 36
21 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 36
21 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 36
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 36
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 36
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 36
7 November 2013Total exemption small company accounts made up to 31 July 2013
7 November 2013Total exemption small company accounts made up to 31 July 2013
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
24 April 2012Current accounting period extended from 28 February 2013 to 31 July 2013
24 April 2012Current accounting period extended from 28 February 2013 to 31 July 2013
15 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 36
15 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 36
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
8 March 2012Change of share class name or designation
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
8 March 2012Change of share class name or designation
20 February 2012Appointment of Julia Elizabeth Kennedy as a director
20 February 2012Appointment of Julia Elizabeth Kennedy as a director
14 February 2012Appointment of Susanna Margaret Gray as a secretary
14 February 2012Appointment of Mrs Susanna Margaret Gray as a director
14 February 2012Appointment of Mrs Marina Laing as a director
14 February 2012Termination of appointment of Pamela Leiper as a director
14 February 2012Appointment of Mrs Marina Laing as a director
14 February 2012Appointment of Susanna Margaret Gray as a secretary
14 February 2012Termination of appointment of Lc Secretaries Limited as a secretary
14 February 2012Termination of appointment of Pamela Leiper as a director
14 February 2012Termination of appointment of Lc Secretaries Limited as a secretary
14 February 2012Appointment of Mrs Susanna Margaret Gray as a director
8 February 2012Incorporation
8 February 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed