Advanced company searchLink opens in new window

FOSTER FINANCIAL SERVICES LIMITED

Company number 08009152

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)
12 Sep 2024 PSC04 Change of details for Mr Stephen Derek Foster as a person with significant control on 11 September 2024
11 Sep 2024 CH01 Director's details changed for Mr Stephen Derek Foster on 11 September 2024
11 Sep 2024 CH01 Director's details changed for Mrs Debra Foster on 11 September 2024
11 Sep 2024 AD01 Registered office address changed from 1 Foxlydiate Lane Webmeath Redditch Worcs B97 5PB to 1 Foxlydiate Lane Webheath Redditch B97 5PB on 11 September 2024
03 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
12 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
27 Feb 2024 AD01 Registered office address changed from 2 st Andrews Court St Andrews Road Droitwich Worcestershire WR9 8DN United Kingdom to 1 Foxlydiate Lane Webmeath Redditch Worcs B97 5PB on 27 February 2024
19 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
09 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
26 Mar 2019 PSC07 Cessation of Stephen Derek Foster as a person with significant control on 28 March 2017
18 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Mar 2018 PSC01 Notification of Stephen Derek Foster as a person with significant control on 6 April 2016
05 Jan 2018 CH01 Director's details changed for Mr Stephen Derek Foster on 5 January 2018
05 Jan 2018 CH01 Director's details changed for Mrs Debra Foster on 5 January 2018
05 Jan 2018 AD01 Registered office address changed from 1 Foxlydiate Lane Webheath Redditch Worcestershire B97 5PB to 2 st Andrews Court St Andrews Road Droitwich Worcestershire WR9 8DN on 5 January 2018
13 Sep 2017 AA Total exemption full accounts made up to 31 March 2017