- Company Overview for F E FINANCIAL SERVICES LTD (04092823)
- Filing history for F E FINANCIAL SERVICES LTD (04092823)
- People for F E FINANCIAL SERVICES LTD (04092823)
- More for F E FINANCIAL SERVICES LTD (04092823)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
12 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
13 Oct 2022 | PSC01 | Notification of Jonathan Mark Higgitt as a person with significant control on 1 October 2021 | |
13 Oct 2022 | PSC07 | Cessation of Greyfriars Asset Management Llp as a person with significant control on 1 October 2021 | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Oct 2021 | CH03 | Secretary's details changed for Mr Robert Anderson on 1 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
05 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from The Cedars High Street Fleckney Leicester LE8 8AJ England to 15 Heyville Croft Kenilworth CV8 2SR on 3 April 2019 | |
10 Dec 2018 | TM01 | Termination of appointment of Gareth Charles Roberts as a director on 30 November 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Christopher Stephen Gladman as a director on 31 October 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
19 Jun 2018 | TM01 | Termination of appointment of Mark Richard Mclean as a director on 18 June 2018 | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
11 Sep 2017 | AD01 | Registered office address changed from Abbey House 7 Manor Road Coventry West Midlands CV1 2FW to The Cedars High Street Fleckney Leicester LE8 8AJ on 11 September 2017 | |
25 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates |