Advanced company searchLink opens in new window

FR COMMERCIAL SERVICES LTD

Company number 10282438

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)
26 Nov 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
05 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
25 May 2023 MR04 Satisfaction of charge 102824380001 in full
25 May 2023 MR01 Registration of charge 102824380003, created on 22 May 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
13 Dec 2022 CS01 Confirmation statement made on 24 October 2022 with updates
09 Dec 2022 MR01 Registration of charge 102824380002, created on 8 December 2022
21 Oct 2022 MR01 Registration of charge 102824380001, created on 11 October 2022
09 Sep 2022 AD01 Registered office address changed from 11-17 Fowler Road Hainault Business Park Ilford Essex IG6 3UJ United Kingdom to Parsonage Farm Ongar Road Kelvedon Hatch Essex CM15 0LA on 9 September 2022
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
15 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
25 Jan 2021 AA Micro company accounts made up to 31 July 2020
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
30 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
13 Apr 2018 AA Micro company accounts made up to 31 July 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with updates
26 Jul 2017 PSC01 Notification of Richard Thomas Daniels as a person with significant control on 15 July 2017
26 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
26 Jul 2017 CH01 Director's details changed for Mr Richard Thomas Daniels on 26 July 2017
26 Jul 2017 PSC01 Notification of Paul Michael Webb as a person with significant control on 15 July 2017