Advanced company searchLink opens in new window

R3: FINANCIAL SERVICES GROUP LIMITED

Company number 04153083

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)
29 Dec 2016 CAP-SS Solvency Statement dated 29/12/16
29 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Nov 2016 TM01 Termination of appointment of Robin Williams as a director on 11 November 2016
02 Nov 2016 TM01 Termination of appointment of Robert Andrew Proudman as a director on 31 October 2016
02 Jun 2016 SH08 Change of share class name or designation
19 May 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
19 May 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 May 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 2,001,000.00
29 Apr 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
29 Apr 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
28 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
12 May 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
12 May 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
12 May 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
12 May 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
24 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
24 Feb 2015 AD03 Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS
24 Feb 2015 AD02 Register inspection address has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS
14 Oct 2014 AUD Auditor's resignation
08 Oct 2014 TM01 Termination of appointment of James Conroy Henderson as a director on 30 September 2014
01 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
14 Mar 2014 AD01 Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS on 14 March 2014
13 Feb 2014 CH01 Director's details changed for Mr James Conroy Henderson on 2 February 2014
13 Feb 2014 CH01 Director's details changed for Mr Stephen Andrew Joseph Mann on 2 February 2014