- Company Overview for FSSI CONSULTANCY SERVICES LIMITED (06440763)
- Filing history for FSSI CONSULTANCY SERVICES LIMITED (06440763)
- People for FSSI CONSULTANCY SERVICES LIMITED (06440763)
- Charges for FSSI CONSULTANCY SERVICES LIMITED (06440763)
- More for FSSI CONSULTANCY SERVICES LIMITED (06440763)
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) |
---|---|---|---|
09 Feb 2018 | TM01 | Termination of appointment of Benjamin Hood as a director on 31 October 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
08 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from Barnards Inn 86 Fetter Lane London EC4A 1AD England to 5th Floor, Barnards Inn 86 Fetter Lane London EC4A 1AD on 12 July 2017 | |
17 May 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 March 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from Aspen House 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH to Barnards Inn 86 Fetter Lane London EC4A 1AD on 25 April 2017 | |
21 Apr 2017 | AP03 | Appointment of Mr David Antoniusz Sharpe as a secretary | |
21 Apr 2017 | AP03 | Appointment of Mr David Antoniusz Sharpe as a secretary on 1 March 2017 | |
10 Apr 2017 | TM02 | Termination of appointment of Kevin David Saunby as a secretary on 28 February 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Apr 2015 | AD01 | Registered office address changed from Woodcote House 15 Highpoint Business Village Henwood Ashford Kent TN24 8DH to Aspen House 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH on 14 April 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
28 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
11 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
29 May 2013 | AP01 | Appointment of Mr David Michael Thomas as a director | |
20 May 2013 | TM01 | Termination of appointment of Anthony Record as a director | |
20 May 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 |