Advanced company searchLink opens in new window

F & S INSTALLATIONS LIMITED

Company number 04740071

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)
23 Apr 2024 PSC04 Change of details for Mr Steven James as a person with significant control on 1 August 2018
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with updates
24 Apr 2023 CH01 Director's details changed for Mr Steven James on 24 April 2023
24 Apr 2023 PSC04 Change of details for Mr Steven James as a person with significant control on 24 April 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
25 Nov 2020 AA Micro company accounts made up to 31 March 2020
29 Oct 2020 PSC04 Change of details for Mr Steven James as a person with significant control on 1 August 2018
29 Oct 2020 PSC07 Cessation of Beverley Jane James as a person with significant control on 1 August 2018
24 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
24 Apr 2020 TM02 Termination of appointment of Beverley Jane Elizabeth James as a secretary on 1 August 2018
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Sep 2019 CH01 Director's details changed for Mr Steven James on 17 September 2019
19 Sep 2019 AD01 Registered office address changed from 19 Rathbone Close, Hillmorton Rugby Warwickshire CV21 4EP to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 19 September 2019
19 Sep 2019 PSC04 Change of details for Mr Steven James as a person with significant control on 17 September 2019
26 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
29 Aug 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with updates
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 10