Trawden
Colne
Lancashire
BB8 8RU
Website | ffes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01282 219311 |
Telephone region | Burnley |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hugh Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £504 |
Cash | £109 |
Current Liabilities | £16,008 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 19 October 2023 with updates (4 pages) |
---|---|
17 March 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
26 October 2022 | Confirmation statement made on 19 October 2022 with updates (4 pages) |
19 May 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
21 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
7 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
26 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
8 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
28 August 2017 | Change of details for Mr Hugh Peter Wilson as a person with significant control on 28 August 2017 (2 pages) |
28 August 2017 | Change of details for Mr Hugh Peter Wilson as a person with significant control on 28 August 2017 (2 pages) |
10 February 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 February 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
27 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr Hugh Peter Wilson on 23 March 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Hugh Peter Wilson on 23 March 2015 (2 pages) |
27 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
5 December 2014 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
15 March 2014 | Registered office address changed from 24 Great King Street Edinburgh Midlothian (County of Edinburgh) EH3 6QN on 15 March 2014 (1 page) |
15 March 2014 | Registered office address changed from 24 Great King Street Edinburgh Midlothian (County of Edinburgh) EH3 6QN on 15 March 2014 (1 page) |
17 November 2013 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
17 November 2013 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr Hugh Peter Wilson on 7 May 2013 (2 pages) |
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr Hugh Peter Wilson on 7 May 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Hugh Peter Wilson on 7 May 2013 (2 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
29 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Registered office address changed from 7 10 Duff Road Dalry Edinburgh Midlothian (County of Edinburgh) EH11 2TH United Kingdom on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from 7 10 Duff Road Dalry Edinburgh Midlothian (County of Edinburgh) EH11 2TH United Kingdom on 30 March 2012 (1 page) |
24 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
24 December 2011 | Director's details changed for Mr Hugh Peter Wilson on 15 October 2011 (2 pages) |
24 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
24 December 2011 | Director's details changed for Mr Hugh Peter Wilson on 15 October 2011 (2 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 October 2011 | Registered office address changed from 7 10 Duff Road Dalry, 69/3 Broughton Street Edinburgh Midlothian (County of Edinburgh) EH11 2TH United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from 7 10 Duff Road Dalry, 69/3 Broughton Street Edinburgh Midlothian (County of Edinburgh) EH11 2TH United Kingdom on 27 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 69 3 Broughton Street Edinburgh EH13RJ United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 69 3 Broughton Street Edinburgh EH13RJ United Kingdom on 24 October 2011 (1 page) |
20 October 2010 | Company name changed focused f&e solutions LTD\certificate issued on 20/10/10
|
20 October 2010 | Company name changed focused f&e solutions LTD\certificate issued on 20/10/10
|
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|