- Company Overview for FWP CONSULTANCY SERVICES LIMITED (SC436828)
- Filing history for FWP CONSULTANCY SERVICES LIMITED (SC436828)
- People for FWP CONSULTANCY SERVICES LIMITED (SC436828)
- More for FWP CONSULTANCY SERVICES LIMITED (SC436828)
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 |