Advanced company searchLink opens in new window

F E FINANCIAL SERVICES LTD

Company number 04092823

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)
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