- Company Overview for FWS CONSULTANTS LIMITED (03944252)
- Filing history for FWS CONSULTANTS LIMITED (03944252)
- People for FWS CONSULTANTS LIMITED (03944252)
- Charges for FWS CONSULTANTS LIMITED (03944252)
- More for FWS CONSULTANTS LIMITED (03944252)
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) |
---|---|---|---|
02 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
20 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
16 Mar 2020 | MR01 | Registration of charge 039442520002, created on 10 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Richard Graeme Izatt-Lowry as a director on 10 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Gary Raymond Dresser as a director on 10 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Miss Catherine Marianne Miller as a director on 10 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Matthew Robert Lakey as a director on 10 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of Nacl Holdings Limited as a person with significant control on 10 March 2020 | |
13 Mar 2020 | PSC02 | Notification of Mlcm Holdings Ltd as a person with significant control on 10 March 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from Merrington House Merrington Lane Industrial Estate Spennymoor County Durham DL16 7UT to Unit 2 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 27 January 2020 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
17 Mar 2018 | MR04 | Satisfaction of charge 039442520001 in full | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |