- Company Overview for FSE CONSULT LTD (06401429)
- Filing history for FSE CONSULT LTD (06401429)
- People for FSE CONSULT LTD (06401429)
- Charges for FSE CONSULT LTD (06401429)
- More for FSE CONSULT LTD (06401429)
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) |
---|---|---|---|
30 Nov 2015 | AD01 | Registered office address changed from Unit 37 the Metro Centre Welbeck Way Woodston Industrial Estate Peterborough Cambridgeshire PE2 7UH to Unit 29 the Metro Centre Welbeck Way Woodston Industrial Estate Peterborough Cambridgeshire PE2 7UH on 30 November 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
24 Nov 2015 | AD01 | Registered office address changed from Unit 4 Swan Court Forder Way, Cygnet Park Hampton Peterborough PE7 8GX to Unit 37 the Metro Centre Welbeck Way Woodston Industrial Estate Peterborough Cambridgeshire PE2 7UH on 24 November 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Paul Fredericks as a director on 31 March 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Robert James Fredericks as a director on 31 March 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Lesley Sharon Fredericks as a director on 31 March 2015 | |
24 Apr 2015 | TM02 | Termination of appointment of Lesley Sharon Fredericks as a secretary on 31 March 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Jonathan Edward Wakerley as a director on 31 March 2015 | |
24 Apr 2015 | AD01 | Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP to Unit 4 Swan Court Forder Way, Cygnet Park Hampton Peterborough PE7 8GX on 24 April 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
20 Nov 2012 | AD01 | Registered office address changed from 21 Loch Fyne Close, Orton Northgate, Peterborough Cambridgeshire PE2 6BL on 20 November 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
18 May 2010 | AP01 | Appointment of Mrs Lesley Sharon Fredericks as a director | |
17 May 2010 | AP01 | Appointment of Mr Robert James Fredericks as a director | |
26 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Paul Fredericks on 17 October 2009 |