F&S CONSULTANTS - DESIGN & MANAGEMENT LTD
Company number 11441923
- Company Overview for F&S CONSULTANTS - DESIGN & MANAGEMENT LTD (11441923)
- Filing history for F&S CONSULTANTS - DESIGN & MANAGEMENT LTD (11441923)
- People for F&S CONSULTANTS - DESIGN & MANAGEMENT LTD (11441923)
- Charges for F&S CONSULTANTS - DESIGN & MANAGEMENT LTD (11441923)
- More for F&S CONSULTANTS - DESIGN & MANAGEMENT LTD (11441923)
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 |