FSEG LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

12/06/2412 June 2024 Director's details changed for Mr Myles Peter Reid Smith on 2024-05-22

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

08/03/218 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/03/209 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR MYLES PETER REID-SMITH / 15/05/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES PETER REID SMITH / 15/05/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 1 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HR

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044636680001

View Document

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES PETER REID SMITH / 01/08/2017

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLES PETER REID-SMITH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

11/05/1711 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 15/01/16 STATEMENT OF CAPITAL GBP 500

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN REID-SMITH / 15/07/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN REID-SMITH / 15/07/2015

View Document

15/07/1515 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER REID-SMITH

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1515 April 2015 24/03/15 STATEMENT OF CAPITAL GBP 275

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 1 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HR UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 39 SCHOOL LANE SILK WILLOUGHBY SLEAFORD LINCOLNSHIRE NG34 8PG

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/06/1129 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES PETER REID SMITH / 29/06/2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HELEN REID-SMITH / 18/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYLES PETER REID SMITH / 18/06/2010

View Document

22/06/1022 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1022 June 2010 COMPANY NAME CHANGED FUNDING SOLUTIONS FOR EDUCATION LIMITED CERTIFICATE ISSUED ON 22/06/10

View Document

15/06/1015 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1015 June 2010 CHANGE OF NAME 09/06/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 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