- Company Overview for FDS SOLUTIONS LIMITED (08137828)
- Filing history for FDS SOLUTIONS LIMITED (08137828)
- People for FDS SOLUTIONS LIMITED (08137828)
- Registers for FDS SOLUTIONS LIMITED (08137828)
- More for FDS SOLUTIONS LIMITED (08137828)
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) |
---|---|---|---|
13 Dec 2017 | AD02 | Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT | |
17 May 2017 | AD01 | Registered office address changed from 111 Piccadilly Manchester M1 2HY to 67 Roman Gardens Kings Langley WD4 8LP on 17 May 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
09 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
04 Oct 2016 | AA | Total exemption full accounts made up to 31 July 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | TM01 | Termination of appointment of Karine Simone Rosso as a director on 6 January 2016 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
15 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
17 Apr 2015 | AD01 | Registered office address changed from Suite 331 Kemp House 152 - 160 City Rd London EC1V 2NX to 111 Piccadilly Manchester M1 2HY on 17 April 2015 | |
02 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
01 Sep 2014 | AD01 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Suite 331 Kemp House 152 - 160 City Rd London EC1V 2NX on 1 September 2014 | |
01 Sep 2014 | AP01 | Appointment of Maria Del Mar Sanchez Martinez as a director on 1 September 2014 | |
01 Sep 2014 | AP01 | Appointment of Karine Simone Rosso as a director on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Graham James Foster as a director on 1 September 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
09 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2013 | CH01 | Director's details changed for Mr Graham James Foster on 21 June 2013 | |
21 Jun 2013 | AD01 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 21 June 2013 | |
21 Jun 2013 | CH01 | Director's details changed for Mr Graham James Foster on 21 June 2013 | |
10 Jul 2012 | NEWINC |
Incorporation
|