Advanced company searchLink opens in new window

FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

Company number 05807575

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 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
06 Mar 2024 AP02 Appointment of Trgd2 Limited as a director on 4 March 2024
06 Mar 2024 AP02 Appointment of Trgd1 Limited as a director on 4 March 2024
06 Mar 2024 AP01 Appointment of Mr Nicholas Robert Hannah as a director on 4 March 2024
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
04 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
21 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
25 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
15 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jul 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
17 May 2019 AD01 Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 17 May 2019
04 Mar 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
16 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
14 Nov 2018 AP01 Appointment of Mr David Warren Hannah as a director on 3 May 2018
09 Nov 2018 AD01 Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 9 November 2018
13 Apr 2018 TM01 Termination of appointment of David Leslie Bates as a director on 12 April 2018
13 Apr 2018 TM01 Termination of appointment of Lucy Ann Whitfield as a director on 12 April 2018
18 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jan 2018 TM01 Termination of appointment of Julia Rachel Day as a director on 31 December 2017
18 Jan 2018 PSC01 Notification of Jeremy James Cobb as a person with significant control on 6 April 2016