Advanced company searchLink opens in new window

FCS COMPUTER SYSTEMS (EMEA) LIMITED

Company number 05781001

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 Nov 2014 AA Accounts for a small company made up to 31 March 2014
09 Oct 2014 TM02 Termination of appointment of Abc Secretaries Limited as a secretary on 14 April 2014
17 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 April 2014
24 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 17/06/2014
09 Oct 2013 AA Accounts for a small company made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
29 Aug 2012 AA Accounts for a small company made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Yaw Chee Siew on 1 April 2012
08 May 2012 CH04 Secretary's details changed for Abc Secretaries Limited on 1 April 2012
04 Apr 2012 CH04 Secretary's details changed for Abc Secretaries Limited on 3 April 2012
02 Apr 2012 AD01 Registered office address changed from Abc Secretaries Ltd 1St Floor, Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012
11 Nov 2011 AA Accounts for a small company made up to 31 March 2011
13 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jun 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Yoon Mun Chiew on 24 May 2011
01 Jun 2011 CH01 Director's details changed for Yaw Chee Siew on 24 May 2011
01 Mar 2011 AP04 Appointment of Abc Secretaries Limited as a secretary
18 Feb 2011 TM02 Termination of appointment of Richmond Company Administration Limited as a secretary
18 Feb 2011 AD01 Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 18 February 2011
26 Oct 2010 CERTNM Company name changed fcs computer systems (uk) LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
26 Oct 2010 CONNOT Change of name notice
19 Oct 2010 AD01 Registered office address changed from C/O Emw Picton Howell Llp 2Nd Floor Procter House 1 Procter Street London WC1V 6PG on 19 October 2010
19 Oct 2010 CH04 Secretary's details changed for Richmond Company Administration Limited on 1 October 2010
14 Sep 2010 TM01 Termination of appointment of Lee Chee Leong as a director