F C S CLEANING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Registered office address changed from C/O Allan G Hill & Partners Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB to 7 Tanners Court Middle Street Brockham, Betchworth Surrey RH3 7NH on 2025-05-12 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-20 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-20 with updates |
13/09/2313 September 2023 | Appointment of Mr Jamey Fitzgibbon as a director on 2023-09-07 |
13/09/2313 September 2023 | Appointment of Mrs Carly Rice as a director on 2023-09-07 |
13/09/2313 September 2023 | Appointment of Mr Toby Fitzgibbon as a director on 2023-09-07 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/02/2018 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
07/11/197 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047683810002 |
23/10/1923 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047683810004 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
27/03/1927 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047683810003 |
18/12/1818 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER FITZGIBBON / 26/05/2015 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/02/163 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/01/1627 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047683810002 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/02/136 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / CARLY FITZGIBBON / 23/09/2012 |
11/07/1211 July 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/05/1125 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/06/1017 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM CHENIES OKEWOOD HILL NR OCKLEY DORKING SURREY RH5 5NB UNITED KINGDOM |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER FITZGIBBON / 01/10/2009 |
16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / CARLY FITZGIBBON / 01/10/2009 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM CHENIES, OKEWOOD HILL NR OCKLEY DORKING SURREY RH5 5NB |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: CHENIES, OKEWOOD HILL NR OCKLEY DORKING SURREY RH5 5NB |
13/06/0713 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/05/0623 May 2006 | REGISTERED OFFICE CHANGED ON 23/05/06 FROM: CHENIES, OKEWOOD HILL NR OCKLEY DORKING SURREY RH5 5NB |
23/05/0623 May 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/06/0415 June 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
01/06/041 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | NEW SECRETARY APPOINTED |
07/02/047 February 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/12/0312 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0327 October 2003 | NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/0328 May 2003 | REGISTERED OFFICE CHANGED ON 28/05/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
28/05/0328 May 2003 | SECRETARY RESIGNED |
28/05/0328 May 2003 | DIRECTOR RESIGNED |
18/05/0318 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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