- Company Overview for F & S INSTALLATIONS LIMITED (04740071)
- Filing history for F & S INSTALLATIONS LIMITED (04740071)
- People for F & S INSTALLATIONS LIMITED (04740071)
- More for F & S INSTALLATIONS LIMITED (04740071)
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
|