Advanced company searchLink opens in new window

FDT (HOLDINGS) LTD

Company number 04535855

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)
11 Nov 2024 AA Accounts for a dormant company made up to 30 June 2024
08 Nov 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
08 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
06 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
25 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
06 Oct 2021 TM01 Termination of appointment of Philip Higgins as a director on 24 September 2021
06 Oct 2021 AP03 Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021
06 Oct 2021 AP01 Appointment of Jaime Foong Yi Tham as a director on 24 September 2021
06 Oct 2021 TM02 Termination of appointment of Philip Higgins as a secretary on 24 September 2021
08 Sep 2021 AA Accounts for a dormant company made up to 30 June 2021
05 Jul 2021 CH01 Director's details changed for Philip Higgins on 18 June 2021
05 Jul 2021 PSC05 Change of details for Kier Integrated Services Limited as a person with significant control on 1 July 2021
05 Jul 2021 AD01 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021
26 Feb 2021 AP01 Appointment of Basil Christopher Mendonca as a director on 22 February 2021
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
20 Aug 2020 AA Accounts for a dormant company made up to 30 June 2020
28 Apr 2020 PSC05 Change of details for Kier Integrated Services Limited as a person with significant control on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020
03 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
11 Dec 2019 TM01 Termination of appointment of Simon David Martle as a director on 31 October 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
13 Sep 2019 AP03 Appointment of Philip Higgins as a secretary on 9 September 2019
13 Sep 2019 AP01 Appointment of Philip Higgins as a director on 9 September 2019