Advanced company searchLink opens in new window

FCS FACADES LIMITED

Company number 03732787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2021 PSC02 Notification of Ic3 Group Holdings Limited as a person with significant control on 5 February 2021
11 Feb 2021 TM01 Termination of appointment of Ralph Frederick Richard Linsell as a director on 11 February 2021
11 Feb 2021 PSC07 Cessation of Ralph Frederick Richard Linsell as a person with significant control on 5 February 2021
11 Feb 2021 AP01 Appointment of Ms Veronika Frankova as a director on 11 February 2021
11 Feb 2021 AD01 Registered office address changed from 29 Annes Walk Caterham Surrey CR3 5EL to 8 Hunters Way Sheldwich Lees Faversham ME13 0NB on 11 February 2021
03 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
24 Nov 2020 AA Micro company accounts made up to 31 March 2020
13 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
09 Dec 2016 AA Micro company accounts made up to 31 March 2016
28 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
17 Dec 2015 AA Micro company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
14 Apr 2013 TM02 Termination of appointment of Catherine Linsell as a secretary
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders