Advanced company searchLink opens in new window

F.D. SERVICES LIMITED

Company number 02017683

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)
17 May 2024 AA Micro company accounts made up to 31 December 2023
11 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
18 May 2023 AA Micro company accounts made up to 31 December 2022
11 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
07 Jun 2022 AA Micro company accounts made up to 31 December 2021
14 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
29 May 2021 AA Micro company accounts made up to 31 December 2020
11 Dec 2020 AD01 Registered office address changed from 53 Sidney Road South Norwood London SE25 5NB United Kingdom to 61 Milner Road Caterham Surrey CR3 6JR on 11 December 2020
09 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 December 2019
15 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
07 Jul 2019 AA Micro company accounts made up to 31 December 2018
08 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
12 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2017 AD01 Registered office address changed from Grants Bungalow Grants Lane Limpsfield Surrey RH8 0RQ England to 53 Sidney Road South Norwood London SE25 5NB on 30 November 2017
17 Sep 2017 PSC01 Notification of Richard Paul Myers as a person with significant control on 22 August 2017
17 Sep 2017 PSC01 Notification of Philip James Myers as a person with significant control on 22 August 2017
17 Sep 2017 PSC01 Notification of Kirsten Ferguson as a person with significant control on 22 August 2017
17 Sep 2017 PSC07 Cessation of Sandra Myers as a person with significant control on 22 August 2017
05 Sep 2017 SH10 Particulars of variation of rights attached to shares
22 Aug 2017 TM01 Termination of appointment of Sandra Myers as a director on 10 August 2017
22 Aug 2017 TM02 Termination of appointment of Sandra Myers as a secretary on 10 August 2017
22 Aug 2017 AP01 Appointment of Mr Richard Paul Myers as a director on 10 August 2017
22 Aug 2017 AP01 Appointment of Ms Kirsten Ferguson as a director on 10 August 2017
22 Aug 2017 PSC07 Cessation of Andrew Colin Myers as a person with significant control on 10 August 2017