- Company Overview for FIFE BUSINESS SERVICES LIMITED (SC338233)
- Filing history for FIFE BUSINESS SERVICES LIMITED (SC338233)
- People for FIFE BUSINESS SERVICES LIMITED (SC338233)
- Charges for FIFE BUSINESS SERVICES LIMITED (SC338233)
- More for FIFE BUSINESS SERVICES LIMITED (SC338233)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
20 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
15 Dec 2023 | AA01 | Previous accounting period shortened from 29 September 2023 to 28 September 2023 | |
23 Sep 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
08 Dec 2021 | TM01 | Termination of appointment of Steven Kenneth Wilson as a director on 8 December 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
07 Dec 2018 | AP01 | Appointment of Mr Steven Kenneth Wilson as a director on 26 October 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Amanda Rose Henderson as a director on 8 November 2018 | |
02 Sep 2018 | PSC04 | Change of details for Ms Catherine Louise Maciocia as a person with significant control on 2 September 2018 | |
23 Aug 2018 | AP01 | Appointment of Mrs Amanda Rose Henderson as a director on 22 August 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
28 Oct 2017 | AD01 | Registered office address changed from , 7-9 Tolbooth Street Tolbooth Street, Kirkcaldy, KY1 1RW, Scotland to Suite 3a Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE on 28 October 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
30 Nov 2016 | AD01 | Registered office address changed from , Fife Business Services Myregormie Place, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA to Suite 3a Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE on 30 November 2016 |