Advanced company searchLink opens in new window

FDS BUILDING SERVICES CONSULTANCY LTD

Company number 12251952

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)
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
07 Mar 2023 AA Accounts for a small company made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
27 Apr 2022 CH01 Director's details changed for Mr Andrew Graham Riley on 27 April 2022
25 Mar 2022 AA Accounts for a small company made up to 30 September 2021
22 Feb 2022 CH01 Director's details changed for Mr Gerard Joseph Sheridan on 18 January 2022
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
18 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
18 Jun 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 September 2020
01 Jun 2021 TM01 Termination of appointment of Steven John Morgan as a director on 30 May 2021
27 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
13 Jul 2020 PSC05 Change of details for Fds Group Holdings Limited as a person with significant control on 5 June 2020
10 Jul 2020 PSC02 Notification of Fds Group Holdings Limited as a person with significant control on 5 June 2020
10 Jul 2020 PSC07 Cessation of G S a R Group Holdings Limited as a person with significant control on 4 June 2020
03 Jul 2020 TM01 Termination of appointment of Nicholas Matthew Waterfield as a director on 1 July 2020
01 Jul 2020 AP01 Appointment of Mr Steven John Morgan as a director on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Samantha Christine Riley as a director on 1 July 2020
01 Jul 2020 AP01 Appointment of Mr Donal Sheridan as a director on 1 July 2020
15 Jun 2020 PSC05 Change of details for G S a R Holdings Limited as a person with significant control on 4 June 2020
11 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
09 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-09
  • GBP 100