- Company Overview for FLITCH CONSULTANCY SERVICES LTD (07683959)
- Filing history for FLITCH CONSULTANCY SERVICES LTD (07683959)
- People for FLITCH CONSULTANCY SERVICES LTD (07683959)
- More for FLITCH CONSULTANCY SERVICES LTD (07683959)
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) |
---|---|---|---|
26 Jul 2015 | AD01 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow England Essex CM6 1AH on 26 July 2015 | |
26 Jul 2015 | CH04 | Secretary's details changed for Forbes Administration Services Ltd on 22 March 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Sep 2014 | CH01 | Director's details changed for Mrs Tamsin Sargood on 1 August 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
22 Jul 2014 | AD01 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
25 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jul 2012 | AD01 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
11 Jul 2012 | CH04 | Secretary's details changed for Forbes Administration Services Ltd on 22 August 2011 | |
13 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 29 May 2012
|
|
30 Nov 2011 | AP01 | Appointment of Mr Graham Russell Sargood as a director | |
30 Aug 2011 | AD01 | Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA England on 30 August 2011 | |
27 Jun 2011 | NEWINC |
Incorporation
|