Advanced company searchLink opens in new window

FSE C.I.C.

Company number 04463599

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)
03 Aug 2009 288a Director appointed kevan alun jones
18 Jun 2009 363a Annual return made up to 18/06/09
03 Jun 2009 AA Group of companies' accounts made up to 31 March 2009
06 Mar 2009 288b Appointment terminated director john o'neill
23 Oct 2008 288a Director appointed john paul o'neill
23 Oct 2008 288a Director appointed michael stuart thomas
23 Oct 2008 288a Director appointed anthony stephen martin
23 Oct 2008 288b Appointment terminated director mark burch
24 Jul 2008 AA Full accounts made up to 31 March 2008
18 Jul 2008 287 Registered office changed on 18/07/2008 from new court 1 barnes wallis road segensworth fareham hampshire PO15 5UA
07 Jul 2008 288a Secretary appointed jonathan richard neal
02 Jul 2008 288b Appointment terminated secretary james edwards
26 Jun 2008 363a Annual return made up to 18/06/08
19 Jun 2008 288c Director's change of particulars / robert spencer / 01/06/2008
19 Jun 2008 288c Director's change of particulars / rosemary french / 01/06/2008
27 Nov 2007 MEM/ARTS Memorandum and Articles of Association
27 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2007 AA Full accounts made up to 31 March 2007
16 Nov 2007 288a New director appointed
17 Aug 2007 288b Director resigned
18 Jun 2007 363a Annual return made up to 18/06/07
05 Feb 2007 AA Full accounts made up to 31 March 2006
03 Jul 2006 363a Annual return made up to 18/06/06
10 Apr 2006 AUD Auditor's resignation
03 Apr 2006 AA Full accounts made up to 31 March 2005