- Company Overview for FCD DESIGN CONSULTANTS LIMITED (09543869)
- Filing history for FCD DESIGN CONSULTANTS LIMITED (09543869)
- People for FCD DESIGN CONSULTANTS LIMITED (09543869)
- More for FCD DESIGN CONSULTANTS LIMITED (09543869)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
12 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020 | |
13 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 May 2018 | PSC01 | Notification of Fred Charles Deacon as a person with significant control on 14 May 2018 | |
15 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
14 Mar 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
25 Apr 2017 | AD01 | Registered office address changed from 32 Winfield House Vicarage Crescent London SW11 3LN England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 25 April 2017 | |
04 Jul 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
15 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-15
|