- Company Overview for FOSTER FINANCIAL SERVICES LIMITED (08009152)
- Filing history for FOSTER FINANCIAL SERVICES LIMITED (08009152)
- People for FOSTER FINANCIAL SERVICES LIMITED (08009152)
- More for FOSTER FINANCIAL SERVICES LIMITED (08009152)
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 |