Advanced company searchLink opens in new window

F&S CONSULTANTS - DESIGN & MANAGEMENT LTD

Company number 11441923

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)
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Oct 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
17 Jan 2023 CH01 Director's details changed for Mr Samuel Derek Skidmore on 17 January 2023
17 Jan 2023 AD01 Registered office address changed from 122 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FT United Kingdom to Former Waterways Office Trent Lock Long Eaton Nottingham NG10 2FY on 17 January 2023
17 Jan 2023 AA Micro company accounts made up to 31 July 2022
03 Jan 2023 AA01 Previous accounting period extended from 29 July 2022 to 31 July 2022
26 Oct 2022 MR01 Registration of charge 114419230002, created on 13 October 2022
18 Oct 2022 MR01 Registration of charge 114419230001, created on 13 October 2022
07 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 29 July 2021
19 Aug 2021 PSC04 Change of details for Mr Luke Freeman as a person with significant control on 19 August 2021
19 Aug 2021 CH01 Director's details changed for Mr Luke Freeman on 19 August 2021
19 Aug 2021 PSC04 Change of details for Mr Samuel Derek Skidmore as a person with significant control on 19 August 2021
19 Aug 2021 CH01 Director's details changed for Mr Samuel Derek Skidmore on 19 August 2021
19 Aug 2021 AD01 Registered office address changed from Langton Suites Kirkby Lane Pinxton Nottingham NG16 6JA England to 122 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FT on 19 August 2021
28 Jul 2021 AA Micro company accounts made up to 29 July 2020
19 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
29 Apr 2021 AA01 Previous accounting period shortened from 30 July 2020 to 29 July 2020
26 Jan 2021 PSC04 Change of details for Mr Samuel Derek Skidmore as a person with significant control on 26 January 2021
26 Jan 2021 PSC04 Change of details for Mr Luke Freeman as a person with significant control on 26 January 2021
26 Jan 2021 CH01 Director's details changed for Mr Luke Freeman on 26 January 2021
26 Jan 2021 CH01 Director's details changed for Mr Samuel Derek Skidmore on 26 January 2021
26 Jan 2021 AD01 Registered office address changed from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP to Langton Suites Kirkby Lane Pinxton Nottingham NG16 6JA on 26 January 2021
30 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates