Advanced company searchLink opens in new window

FWP CONSULTANCY SERVICES LIMITED

Company number SC436828

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)
06 Dec 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
26 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
10 Nov 2022 TM01 Termination of appointment of Eduardo Crooke as a director on 9 October 2022
03 Nov 2022 AD01 Registered office address changed from 60 st. Enoch Square 5th Floor Glasgow G1 4AG Scotland to 89 Dunlop Street Glasgow G1 4ET on 3 November 2022
03 Nov 2022 AP01 Appointment of Mrs Gertrudis Crooke Gonzalez De Aguilar as a director on 16 June 2022
22 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Feb 2022 AA01 Previous accounting period extended from 30 October 2021 to 31 December 2021
15 Nov 2021 AP01 Appointment of Ms Blanca Lucia Crooke Gonzalez De Aguilar as a director on 10 November 2021
15 Nov 2021 TM01 Termination of appointment of Felix Wucherpfennig Price as a director on 10 November 2021
10 Nov 2021 PSC07 Cessation of Felix Wucherpfennig Price as a person with significant control on 1 November 2021
10 Nov 2021 PSC02 Notification of Smile Restore Limited as a person with significant control on 1 November 2021
10 Nov 2021 PSC07 Cessation of Eduardo Crooke as a person with significant control on 1 November 2021
10 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
22 Oct 2021 AA Unaudited abridged accounts made up to 31 October 2020
22 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
11 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
09 Jun 2020 AD01 Registered office address changed from Old Town Dental Care King Street Aberdeen AB24 3BT United Kingdom to 60 st. Enoch Square 5th Floor Glasgow G1 4AG on 9 June 2020
13 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
15 Jun 2018 AD01 Registered office address changed from 54 High Street Hawick Roxburghshire TD9 9EE to Old Town Dental Care King Street Aberdeen AB24 3BT on 15 June 2018
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates