- Company Overview for F.D. SERVICES LIMITED (02017683)
- Filing history for F.D. SERVICES LIMITED (02017683)
- People for F.D. SERVICES LIMITED (02017683)
- More for F.D. SERVICES LIMITED (02017683)
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 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
17 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
18 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
07 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
29 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from 53 Sidney Road South Norwood London SE25 5NB United Kingdom to 61 Milner Road Caterham Surrey CR3 6JR on 11 December 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
01 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
07 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from Grants Bungalow Grants Lane Limpsfield Surrey RH8 0RQ England to 53 Sidney Road South Norwood London SE25 5NB on 30 November 2017 | |
17 Sep 2017 | PSC01 | Notification of Richard Paul Myers as a person with significant control on 22 August 2017 | |
17 Sep 2017 | PSC01 | Notification of Philip James Myers as a person with significant control on 22 August 2017 | |
17 Sep 2017 | PSC01 | Notification of Kirsten Ferguson as a person with significant control on 22 August 2017 | |
17 Sep 2017 | PSC07 | Cessation of Sandra Myers as a person with significant control on 22 August 2017 | |
05 Sep 2017 | SH10 | Particulars of variation of rights attached to shares | |
22 Aug 2017 | TM01 | Termination of appointment of Sandra Myers as a director on 10 August 2017 | |
22 Aug 2017 | TM02 | Termination of appointment of Sandra Myers as a secretary on 10 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Richard Paul Myers as a director on 10 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Ms Kirsten Ferguson as a director on 10 August 2017 |