Advanced company searchLink opens in new window

FBS CONSULTING LTD

Company number 09676232

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 July 2021
23 Nov 2021 AD01 Registered office address changed from 32 32 the Spinney High Wycombe Buckinghamshire HP11 1QE England to 32 the Spinney High Wycombe HP11 1QE on 23 November 2021
30 Sep 2021 AD01 Registered office address changed from 4 Ashwood Mansions 255 Amersham Road High Wycombe Buckinghamshire HP15 7AX England to 32 32 the Spinney High Wycombe Buckinghamshire HP11 1QE on 30 September 2021
26 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
11 Apr 2021 AA Micro company accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
15 Apr 2020 AA Micro company accounts made up to 31 July 2019
21 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
20 Apr 2019 AA Micro company accounts made up to 31 July 2018
21 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
20 Jul 2018 PSC01 Notification of Nelam Nisa Ghafoor as a person with significant control on 1 January 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
11 Mar 2017 AA Micro company accounts made up to 31 July 2016
21 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
21 Jul 2016 CH01 Director's details changed for Mr Fouad Baig on 17 June 2016
08 Jun 2016 AD01 Registered office address changed from 4 Ashwood Mansions Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7AX England to 4 Ashwood Mansions 255 Amersham Road High Wycombe Buckinghamshire HP15 7AX on 8 June 2016
08 Jun 2016 AD01 Registered office address changed from 43 Beaconsfield Way Earley Reading RG6 5UX United Kingdom to 4 Ashwood Mansions Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7AX on 8 June 2016
08 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted