Fineline Var LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2019)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2018-12-31 Trade Debtors £2,030,885 +6.97% Employees £21 0% Total assets £1,999,337 +50.06%
KAMTRONICS LIMITED
DDI INTERNATIONAL LIMITED
Company type Private Limited Company , Active Company Number 01583316 Record last updated Tuesday, December 6, 2022 10:31:44 AM UTC Official Address 2 Unit Redman Road Calne North There are 3 companies registered at this street
Postal Code SN119PR Sector Other manufacturing n.e.c.
Visits Liyan Ma (born on May 9, 1974), 5 companies
Document Type Publication date Download link Registry Nov 30, 2022 Resignation of one Director (a man) Registry Aug 23, 2022 Appointment of a man as Managing Director and Director Financials Sep 1, 2017 Annual accounts Financials Sep 1, 2017 Annual accounts 2599922... Registry Aug 29, 2017 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Member Of a Firm With More Than 75% Of Voting Rights and one Member Of a Firm With Significant Influence Or Control Registry Aug 29, 2017 Confirmation statement made , with updates Registry Aug 29, 2017 Persons with significant control Registry Aug 29, 2017 Confirmation statement made , with updates Registry Aug 29, 2017 Persons with significant control Registry Aug 29, 2017 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors Registry Mar 3, 2017 Auditor's letter of resignation Registry Mar 3, 2017 Auditor's letter of resignation 7967313... Registry Feb 15, 2017 Company name change Registry Nov 23, 2016 Change of registered office address Registry Nov 23, 2016 Change of registered office address 2598134... Registry Oct 16, 2016 Appointment of a person as Shareholder (Above 75%) Registry Oct 16, 2016 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Member Of a Firm With More Than 75% Of Voting Rights and one Member Of a Firm With Significant Influence Or Control Registry Oct 10, 2016 Appointment of a person as Director Registry Oct 10, 2016 Appointment of a person as Director 2597936... Registry Oct 7, 2016 Resignation of one Director Registry Oct 7, 2016 Resignation of one Director 2597936... Registry Oct 7, 2016 Resignation of one Director Registry Oct 7, 2016 Resignation of one Director 2597936... Financials Oct 3, 2016 Annual accounts Registry Oct 3, 2016 Resignation of one Director Registry Oct 3, 2016 Resignation of one Secretary Financials Oct 3, 2016 Annual accounts Registry Oct 3, 2016 Resignation of one Director Registry Oct 3, 2016 Resignation of one Secretary Registry Jul 21, 2016 Confirmation statement made , with updates Registry Jul 21, 2016 Confirmation statement made , with updates 2597606... Registry Apr 6, 2016 Appointment of a person as Member Of a Firm With Significant Influence Or Control, Member Of a Firm With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Financials Oct 9, 2015 Annual accounts Financials Oct 9, 2015 Annual accounts 7933735... Registry Jun 24, 2015 Annual return Registry Jun 24, 2015 Annual return 2595343... Registry Mar 19, 2015 Registration of a charge / charge code Registry Mar 19, 2015 Registration of a charge / charge code 2594936... Registry Feb 9, 2015 Registration of a charge / charge code Registry Feb 9, 2015 Registration of a charge / charge code 2594778... Registry Feb 9, 2015 Registration of a charge / charge code Registry Feb 9, 2015 Registration of a charge / charge code 2594778... Registry Feb 3, 2015 Registration of a charge / charge code Registry Feb 3, 2015 Registration of a charge / charge code 2594752... Registry Dec 30, 2014 Resignation of one Director Registry Dec 30, 2014 Resignation of one Director 2593987... Financials Oct 8, 2014 Annual accounts Financials Oct 8, 2014 Annual accounts 7912322... Registry Jul 20, 2014 Annual return Registry Jul 20, 2014 Annual return 2593305... Registry Jul 14, 2014 Appointment of a person as Director Registry Jul 14, 2014 Appointment of a person as Director 2593279... Registry Feb 20, 2014 Change of accounting reference date Registry Feb 20, 2014 Change of accounting reference date 2592677... Financials Sep 9, 2013 Annual accounts Financials Sep 9, 2013 Annual accounts 7889712... Financials Sep 9, 2013 Annual accounts Registry Jun 27, 2013 Change of particulars for director Registry Jun 27, 2013 Change of particulars for director 2591060... Registry Jun 27, 2013 Change of particulars for director Registry Jun 23, 2013 Annual return Registry Jun 23, 2013 Annual return 2591043... Registry Jun 23, 2013 Annual return Registry Jun 13, 2013 Resignation of one Secretary Registry Jun 13, 2013 Change of registered office address Registry Jun 13, 2013 Appointment of a person as Director Registry Jun 13, 2013 Appointment of a person as Director 2591004... Registry Jun 13, 2013 Resignation of one Director Registry Jun 13, 2013 Resignation of one Director 2591004... Registry Jun 13, 2013 Resignation of one Director Registry Jun 13, 2013 Change of registered office address Registry Jun 13, 2013 Appointment of a person as Secretary Registry Jun 13, 2013 Appointment of a person as Director Registry Jun 13, 2013 Resignation of one Director Registry Jun 13, 2013 Resignation of one Director 2591004... Registry Jun 13, 2013 Resignation of one Director Registry Jun 13, 2013 Resignation of one Director 2591004... Registry Jun 13, 2013 Resignation of one Director Registry Jun 5, 2013 Registration of a charge / charge code Registry Jun 5, 2013 Registration of a charge / charge code 2590969... Registry Jun 5, 2013 Registration of a charge / charge code Registry May 7, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry May 7, 2013 Statement of capital Registry May 7, 2013 Reduce issued capital 09 Registry May 7, 2013 Solvency statement Registry May 7, 2013 Solvency statement 2199011... Registry May 7, 2013 Resolution Registry May 7, 2013 Statement of capital Financials Feb 13, 2013 Annual accounts Financials Feb 13, 2013 Annual accounts 7881061... Financials Feb 13, 2013 Annual accounts Registry Jan 29, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 29, 2013 Statement of satisfaction in full or in part of mortgage or charge 7880382... Registry Jan 29, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 15, 2012 Appointment of a person as Director Registry Aug 15, 2012 Appointment of a person as Director 2589124... Registry Aug 15, 2012 Appointment of a person as Director Registry Jul 31, 2012 Annual return Registry Jul 31, 2012 Annual return 2589059... Registry Jul 31, 2012 Annual return