FDS BUILDING SERVICES CONSULTANCY LTD

Company Documents

DateDescription
26/03/2526 March 2025 Registration of charge 122519520001, created on 2025-03-24

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Accounts for a small company made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/03/237 March 2023 Accounts for a small company made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Director's details changed for Mr Andrew Graham Riley on 2022-04-27

View Document

22/02/2222 February 2022 Director's details changed for Mr Gerard Joseph Sheridan on 2022-01-18

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 PREVSHO FROM 31/10/2020 TO 30/09/2020

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

01/06/211 June 2021 APPOINTMENT TERMINATED, DIRECTOR STEVEN MORGAN

View Document

27/11/2027 November 2020 COMPANY NAME CHANGED CFD BUILDING SERVICES CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/11/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / FDS GROUP HOLDINGS LIMITED / 05/06/2020

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FDS GROUP HOLDINGS LIMITED

View Document

10/07/2010 July 2020 CESSATION OF G S A R GROUP HOLDINGS LIMITED AS A PSC

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATERFIELD

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR STEVEN JOHN MORGAN

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR DONAL SHERIDAN

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RILEY

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / G S A R HOLDINGS LIMITED / 04/06/2020

View Document

11/03/2011 March 2020 COMPANY NAME CHANGED SMOKE CONTROL DESIGN LIMITED CERTIFICATE ISSUED ON 11/03/20

View Document

09/10/199 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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