FDS CONSULT LIMITED: Filings - Page 2

  • Overview

    Company NameFDS CONSULT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04292905
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for FDS CONSULT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Sep 30, 2018

    10 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    14 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2015

    Statement of capital on Oct 24, 2015

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Gerard Joseph Sheridan on Sep 01, 2015

    2 pagesCH01

    Director's details changed for Mr Nicholas Matthew Waterfield on Sep 01, 2015

    2 pagesCH01

    Director's details changed for Mrs Samantha Christine Riley on May 12, 2015

    2 pagesCH01

    Director's details changed for Mr Andrew Graham Riley on May 12, 2015

    2 pagesCH01

    Termination of appointment of Michel Wizenberg as a director on Sep 29, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    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 pagesAD01

    Director's details changed for Mrs Samantha Christine Riley on Mar 31, 2015

    3 pagesCH01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Registration of charge 042929050001

    38 pagesMR01

    Annual return made up to Sep 25, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Michel Wizenberg on Sep 01, 2013

    2 pagesCH01

    Director's details changed for Mr Nicholas Matthew Waterfield on Sep 01, 2013

    2 pagesCH01

    Termination of appointment of Primavera Limited as a secretary

    1 pagesTM02

    Termination of appointment of Primavera Limited as a secretary

    1 pagesTM02

    Registered office address changed from * the House High Street Brenchley Kent TN12 7NQ* on Oct 01, 2013

    1 pagesAD01

    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