Advanced company searchLink opens in new window

FDS CONSULT LIMITED

Company number 04292905

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)
10 Apr 2024 LIQ06 Resignation of a liquidator
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 19 December 2023
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
03 Aug 2023 AD01 Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbiroli Square Manchester M2 3BD on 3 August 2023
04 Jan 2023 AD01 Registered office address changed from 152-154 London Road Greenhithe Dartford Kent DA9 9JW to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 4 January 2023
04 Jan 2023 LIQ02 Statement of affairs
04 Jan 2023 600 Appointment of a voluntary liquidator
04 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-20
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
27 Apr 2022 CH01 Director's details changed for Mr Andrew Graham Riley on 27 April 2022
25 Mar 2022 AA Accounts for a small company made up to 30 September 2021
22 Feb 2022 CH01 Director's details changed for Mr Gerard Joseph Sheridan on 18 January 2022
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
29 Jun 2021 AA Accounts for a small company made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
13 Jul 2020 PSC05 Change of details for Args Group Holdings Limited as a person with significant control on 5 June 2020
10 Jul 2020 PSC02 Notification of Args Group Holdings Limited as a person with significant control on 5 June 2020
10 Jul 2020 PSC07 Cessation of G S a R Group Holdings Limited as a person with significant control on 4 June 2020
01 Jul 2020 TM01 Termination of appointment of Samantha Christine Riley as a director on 1 July 2020
30 Jun 2020 AA Accounts for a small company made up to 30 September 2019
15 Jun 2020 PSC05 Change of details for G S a R Holdings Limited as a person with significant control on 4 June 2020
15 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
26 Jun 2019 AA Accounts for a small company made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates