Advanced company searchLink opens in new window

FACILITIES & CORPORATE SOLUTIONS LIMITED

Company number 03184432

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)
24 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
16 Apr 2024 AA Full accounts made up to 30 June 2023
22 Aug 2023 PSC02 Notification of Fcs Corporation Limited as a person with significant control on 17 August 2023
22 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 22 August 2023
22 Aug 2023 TM01 Termination of appointment of Andrew David Biddle as a director on 17 August 2023
22 Aug 2023 TM01 Termination of appointment of Kevin Edward Williams as a director on 17 August 2023
22 Aug 2023 TM01 Termination of appointment of Mark Stephen Tamburro as a director on 17 August 2023
22 Aug 2023 AP01 Appointment of Mr Lee Mcdonald as a director on 17 August 2023
22 Aug 2023 TM01 Termination of appointment of Michael Bernard Fay as a director on 17 August 2023
22 Aug 2023 TM02 Termination of appointment of Michael Bernard Fay as a secretary on 17 August 2023
21 Aug 2023 MR01 Registration of charge 031844320004, created on 17 August 2023
29 Jul 2023 MR04 Satisfaction of charge 2 in full
21 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
17 Apr 2023 CH01 Director's details changed for Mr Stephen Beeching on 10 April 2023
30 Dec 2022 MR04 Satisfaction of charge 031844320003 in full
30 Nov 2022 AA Full accounts made up to 30 June 2022
03 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 11 April 2022
12 May 2022 CS01 Confirmation statement made on 11 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.08.2022.
07 Dec 2021 AA Full accounts made up to 30 June 2021
08 Nov 2021 TM01 Termination of appointment of James Arthur Kirby as a director on 1 March 2021
15 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Jun 2021 SH06 Cancellation of shares. Statement of capital on 31 May 2021
  • GBP 185,925
18 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approve purchase of own shares 31/05/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
29 Jan 2021 AA Full accounts made up to 30 June 2020