Advanced company searchLink opens in new window

FDS CONSULT LIMITED

Company number 04292905

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)
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
14 Jun 2018 AA Accounts for a small company made up to 30 September 2017
31 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
20 Feb 2017 AA Full accounts made up to 30 September 2016
11 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-24
  • GBP 10,000
24 Oct 2015 CH01 Director's details changed for Mr Gerard Joseph Sheridan on 1 September 2015
24 Oct 2015 CH01 Director's details changed for Mr Nicholas Matthew Waterfield on 1 September 2015
24 Oct 2015 CH01 Director's details changed for Mrs Samantha Christine Riley on 12 May 2015
24 Oct 2015 CH01 Director's details changed for Mr Andrew Graham Riley on 12 May 2015
29 Sep 2015 TM01 Termination of appointment of Michel Wizenberg as a director on 29 September 2015
17 May 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Apr 2015 AD01 Registered office address changed from 2 Floor Unit 5 165 Granville Road London NW2 2AZ to 152-154 London Road Greenhithe Dartford Kent DA9 9JW on 29 April 2015
17 Apr 2015 CH01 Director's details changed for Mrs Samantha Christine Riley on 31 March 2015
22 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,000
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Jun 2014 MR01 Registration of charge 042929050001
29 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
29 Oct 2013 CH01 Director's details changed for Mr Michel Wizenberg on 1 September 2013
29 Oct 2013 CH01 Director's details changed for Mr Nicholas Matthew Waterfield on 1 September 2013
29 Oct 2013 TM02 Termination of appointment of Primavera Limited as a secretary
29 Oct 2013 TM02 Termination of appointment of Primavera Limited as a secretary
01 Oct 2013 AD01 Registered office address changed from the House High Street Brenchley Kent TN12 7NQ on 1 October 2013
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012