Advanced company searchLink opens in new window

FSSI CONSULTANCY SERVICES LIMITED

Company number 06440763

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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