Fresco Ceilings Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
- all other documents available
- 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
|
|
Last balance sheet date | 2024-04-30 | |
Trade Debtors | £1,181,346 | +35.18% |
Employees | £7 | 0% |
Total assets | £716,985 | +4.16% |
FRESCO SOLAR SHADING LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06429569 |
Record last updated |
Friday, November 25, 2016 8:55:18 AM UTC |
Official Address |
2 Unit Springwell Court Holbeck Lane Beeston And, Beeston And Holbeck
There are 12 companies registered at this street
|
Locality |
Beeston And Holbeck |
Region |
Leeds, England |
Postal Code |
LS121AL
|
Sector |
Other building completion and finishing |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 16, 2016 |
Appointment of a woman
|  |
Financials |
Jan 28, 2015 |
Annual accounts
|  |
Registry |
Dec 8, 2014 |
Annual return
|  |
Registry |
Jun 18, 2014 |
Memorandum of association
|  |
Registry |
Feb 7, 2014 |
Notice of particulars of variation of rights attached to shares
|  |
Registry |
Feb 7, 2014 |
Notice of particulars of variation of rights attached to shares 6429...
|  |
Registry |
Feb 7, 2014 |
Notice of particulars of variation of rights attached to shares
|  |
Registry |
Feb 7, 2014 |
Notice of name or other designation of class of shares
|  |
Registry |
Feb 7, 2014 |
Statement of companies objects
|  |
Registry |
Feb 7, 2014 |
Section 175 comp act 06 08
|  |
Registry |
Feb 7, 2014 |
Varying share rights and names
|  |
Registry |
Feb 7, 2014 |
Alteration to memorandum and articles
|  |
Financials |
Jan 30, 2014 |
Annual accounts
|  |
Registry |
Dec 11, 2013 |
Annual return
|  |
Registry |
Dec 11, 2013 |
Change of particulars for director
|  |
Financials |
Feb 1, 2013 |
Annual accounts
|  |
Registry |
Nov 20, 2012 |
Annual return
|  |
Financials |
Jan 31, 2012 |
Annual accounts
|  |
Registry |
Dec 14, 2011 |
Annual return
|  |
Registry |
Feb 14, 2011 |
Annual return 6429...
|  |
Registry |
Feb 14, 2011 |
Change of particulars for director
|  |
Registry |
Oct 21, 2010 |
Change of accounting reference date
|  |
Financials |
Aug 31, 2010 |
Annual accounts
|  |
Registry |
Apr 13, 2010 |
Appointment of a woman as Director
|  |
Registry |
Apr 13, 2010 |
Resignation of one Director
|  |
Registry |
Apr 13, 2010 |
Resignation of one Secretary
|  |
Registry |
Apr 12, 2010 |
Appointment of a woman
|  |
Registry |
Mar 12, 2010 |
Company name change
|  |
Registry |
Mar 12, 2010 |
Change of name certificate
|  |
Registry |
Mar 12, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 23, 2009 |
Annual return
|  |
Registry |
Nov 23, 2009 |
Change of particulars for director
|  |
Financials |
Sep 16, 2009 |
Annual accounts
|  |
Registry |
Dec 11, 2008 |
Annual return
|  |
Registry |
Jul 11, 2008 |
Memorandum of association
|  |
Registry |
Jul 1, 2008 |
Company name change
|  |
Registry |
Jun 28, 2008 |
Change of name certificate
|  |
Registry |
Nov 16, 2007 |
Two appointments: a man and a woman
|  |