FORENSIC SALES SOLUTIONS (FSS) LTD
Company number 09729945
- Company Overview for FORENSIC SALES SOLUTIONS (FSS) LTD (09729945)
- Filing history for FORENSIC SALES SOLUTIONS (FSS) LTD (09729945)
- People for FORENSIC SALES SOLUTIONS (FSS) LTD (09729945)
- More for FORENSIC SALES SOLUTIONS (FSS) LTD (09729945)
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 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
02 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
17 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
19 May 2022 | AD01 | Registered office address changed from 34 Victoria Avenue Droitwich WR9 7DF England to First Acres Cockshot Lane Dormston Worcester WR7 4LE on 19 May 2022 | |
02 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
13 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
02 Dec 2020 | PSC04 | Change of details for Mr Stephen Matthew Gill as a person with significant control on 1 August 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Mrs Natasha Gill on 1 August 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Mr Stephen Matthew Gill on 1 August 2020 | |
02 Dec 2020 | CH03 | Secretary's details changed for Natasha Gill on 1 August 2020 | |
02 Dec 2020 | PSC04 | Change of details for Mrs Natasha Gill as a person with significant control on 1 August 2020 | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
27 Nov 2020 | AP01 | Appointment of Mr Stephen Matthew Gill as a director on 1 August 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB England to 34 Victoria Avenue Droitwich WR9 7DF on 27 November 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
26 Feb 2018 | CH01 | Director's details changed for Mrs Natasha Gill on 20 February 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 |