FDS CONSULT LIMITED: Filings - Page 2
Overview
Company Name | FDS CONSULT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04292905 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for FDS CONSULT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gerard Joseph Sheridan on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Matthew Waterfield on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Samantha Christine Riley on May 12, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Graham Riley on May 12, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michel Wizenberg as a director on Sep 29, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from 2 Floor Unit 5 165 Granville Road London NW2 2AZ to 152-154 London Road Greenhithe Dartford Kent DA9 9JW on Apr 29, 2015 | 2 pages | AD01 | ||||||||||
Director's details changed for Mrs Samantha Christine Riley on Mar 31, 2015 | 3 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Registration of charge 042929050001 | 38 pages | MR01 | ||||||||||
Annual return made up to Sep 25, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michel Wizenberg on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Matthew Waterfield on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Primavera Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Primavera Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * the House High Street Brenchley Kent TN12 7NQ* on Oct 01, 2013 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0