- Company Overview for FORMAT SOLUTIONS GLOBAL LIMITED (06753691)
- Filing history for FORMAT SOLUTIONS GLOBAL LIMITED (06753691)
- People for FORMAT SOLUTIONS GLOBAL LIMITED (06753691)
- Charges for FORMAT SOLUTIONS GLOBAL LIMITED (06753691)
- More for FORMAT SOLUTIONS GLOBAL LIMITED (06753691)
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) |
---|---|---|---|
23 Dec 2015 | AP03 | Appointment of Robin Thurston as a secretary on 8 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Bruce Feist as a director on 8 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from Format House Poole Road Woking Surrey GU21 6DY to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 18 December 2015 | |
18 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 May 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Mar 2014 | CH01 | Director's details changed for Cathryn Merryl Webster on 21 March 2014 | |
21 Mar 2014 | CH01 | Director's details changed for Christopher John Shrubb on 21 March 2014 | |
21 Mar 2014 | CH01 | Director's details changed for Cathryn Merryl Webster on 21 March 2014 | |
21 Mar 2014 | CH01 | Director's details changed for Cathryn Merryl Webster on 21 March 2014 | |
21 Mar 2014 | CH01 | Director's details changed for Christopher John Shrubb on 21 March 2014 | |
21 Mar 2014 | CH01 | Director's details changed for Christopher John Shrubb on 21 March 2014 | |
21 Mar 2014 | CH01 | Director's details changed for Christopher John Shrubb on 21 March 2014 | |
21 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Feb 2014 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Sep 2013 | AD01 | Registered office address changed from Format House Poole Road Woking Surrey GU21 1DY on 19 September 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |