FCS (FINANCIAL CONTROLS SOLUTIONS) LTD

Company Documents

DateDescription
30/03/2530 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/02/2218 February 2022 Change of details for Ms Francesca Campo as a person with significant control on 2022-02-01

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Ms Francesca Campo on 2022-02-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/05/2126 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA CAMPO / 01/02/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1524 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LTD

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA CAMPO / 01/01/2015

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/03/1412 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/02/1227 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA CAMPO / 01/09/2010

View Document

20/10/1120 October 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 10 LONDON MEWS LONDON W2 1HY UNITED KINGDOM

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA CAMPO / 01/09/2010

View Document

19/10/1119 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 01/09/2010

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM FLAT 47, SUSSEX COURT SPRING STREET, LONDON W2 1JF

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LTD / 09/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA CAMPO / 09/02/2010

View Document

24/03/1024 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 SECRETARY APPOINTED DUPORT SECRETARY LTD

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: SUSSEX COURT SPRING STREET LONDON W2 1JF

View Document

06/02/076 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company