Advanced company searchLink opens in new window

FDS SOLUTIONS LIMITED

Company number 08137828

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted