Advanced company searchLink opens in new window

FINANCIAL SERVICES COMPENSATION SCHEME LIMITED

Company number 03943048

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)
09 Jun 2004 288b Director resigned
27 Mar 2004 363s Annual return made up to 03/03/04
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/07/2024 under section 1088 of the Companies Act 2006
08 Jul 2003 AA Full accounts made up to 31 March 2003
17 Mar 2003 AUD Auditor's resignation
08 Mar 2003 363s Annual return made up to 03/03/03
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/07/2024 under section 1088 of the Companies Act 2006
11 Dec 2002 AA Full accounts made up to 31 March 2002
13 Jun 2002 288a New director appointed
19 Mar 2002 288a New director appointed
19 Mar 2002 288b Director resigned
19 Mar 2002 363s Annual return made up to 03/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/07/2024 under section 1088 of the Companies Act 2006
17 Aug 2001 AA Full accounts made up to 31 March 2001
22 Jun 2001 287 Registered office changed on 22/06/01 from: cottons centre cottons lane london SE1 2QB
15 Mar 2001 363s Annual return made up to 03/03/01
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/07/2024 under section 1088 of the Companies Act 2006
20 Feb 2001 288a New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/07/2024 under section 1088 of the Companies Act 2006
20 Feb 2001 288b Secretary resigned
14 Feb 2001 287 Registered office changed on 14/02/01 from: 25 north colonnade london E14 5HS
12 Feb 2001 MEM/ARTS Memorandum and Articles of Association
12 Feb 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
30 Oct 2000 288c Director's particulars changed
20 Oct 2000 288a New director appointed
25 Sep 2000 288c Director's particulars changed
03 Aug 2000 288a New secretary appointed
03 Aug 2000 288b Secretary resigned
03 Mar 2000 NEWINC Incorporation