- Company Overview for FS VALE MANAGEMENT LIMITED (11790458)
- Filing history for FS VALE MANAGEMENT LIMITED (11790458)
- People for FS VALE MANAGEMENT LIMITED (11790458)
- Charges for FS VALE MANAGEMENT LIMITED (11790458)
- More for FS VALE MANAGEMENT LIMITED (11790458)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
21 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Aug 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
12 Jul 2024 | CH01 | Director's details changed for Mr John Paul Jasinski on 10 July 2024 | |
12 Jul 2024 | AD01 | Registered office address changed from 89 Dedworth Road Windsor SL4 5BB England to 54 Vale Road Windsor SL4 5LA on 12 July 2024 | |
03 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
13 Sep 2023 | TM01 | Termination of appointment of Daniel Jonathan Crisp as a director on 11 September 2023 | |
13 Sep 2023 | PSC07 | Cessation of Daniel Jonathan Crisp as a person with significant control on 12 September 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jun 2022 | PSC07 | Cessation of James Adam Samuel Reedman as a person with significant control on 14 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
15 Jun 2022 | PSC07 | Cessation of Sarah Louise Jasinski as a person with significant control on 14 June 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of James Adam Samuel Reedman as a director on 14 June 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
22 Apr 2022 | TM01 | Termination of appointment of Sarah Louise Jasinski as a director on 22 April 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Jun 2021 | PSC04 | Change of details for Mr John Paul Jasinski as a person with significant control on 1 June 2021 | |
08 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
24 Apr 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 |