Advanced company searchLink opens in new window

FD PROFESSIONAL SERVICES LIMITED

Company number 11831592

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)
25 Mar 2024 AD01 Registered office address changed from 5B South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL England to Groundfloor Citygate, Longridge Road Preston PR2 5BQ on 25 March 2024
04 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 May 2023
04 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
04 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
04 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
19 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
15 Jan 2024 AP01 Appointment of Mr Peter James Anderson as a director on 15 January 2024
15 Jan 2024 TM01 Termination of appointment of Alastair John Jeffcott as a director on 15 January 2024
08 Mar 2023 AP01 Appointment of Alastair John Jeffcott as a director on 2 March 2023
08 Mar 2023 TM01 Termination of appointment of Alexander John Exley White as a director on 2 March 2023
08 Mar 2023 TM01 Termination of appointment of Peter James Anderson as a director on 2 March 2023
28 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 May 2022
28 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/22
28 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/02/2023
28 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/22
28 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/22
23 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
09 Jan 2023 SH10 Particulars of variation of rights attached to shares
21 Oct 2022 SH08 Change of share class name or designation
22 Sep 2022 CH01 Director's details changed for Mr Mathew Thomas Forshaw on 16 September 2022
04 Aug 2022 PSC02 Notification of Xeinadin Group Limited as a person with significant control on 20 May 2022
18 Jul 2022 PSC07 Cessation of Mathew Thomas Forshaw as a person with significant control on 20 May 2022
15 Jun 2022 AA Audit exemption subsidiary accounts made up to 31 May 2021
15 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/21
01 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/21