Advanced company searchLink opens in new window

FB SOLUTIONS LTD

Company number SC361427

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)
31 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10
27 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
08 Jul 2015 CH01 Director's details changed for Mr Frazer William Bennett on 1 June 2015
13 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
16 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
25 Jun 2014 AD01 Registered office address changed from 12/13 Dean Park Street Edinburgh EH4 1JW Scotland on 25 June 2014
06 Jan 2014 CH01 Director's details changed for Mr Frazer William Bennett on 6 January 2014
06 Jan 2014 AD01 Registered office address changed from 44/7 Learmonth Avenue Comely Bank Edinburgh EH4 1HT United Kingdom on 6 January 2014
01 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
09 Aug 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
21 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Jul 2011 CH01 Director's details changed for Mr Frazer William Bennett on 19 July 2011
19 Jul 2011 AD01 Registered office address changed from 4C Grange Terrace Edinburgh West Lothian EH9 2LD Uk on 19 July 2011
18 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
08 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Mr Frazer William Bennett on 18 June 2010
19 Jun 2009 288b Appointment terminated secretary darren upton
18 Jun 2009 NEWINC Incorporation