F & S SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 Notification of Muhammad Shahrukh as a person with significant control on 2025-08-01

View Document

06/08/256 August 2025 Change of details for Mr Muhammad Shahrukh as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 Change of details for Mrs Fareha Liaqat as a person with significant control on 2025-08-01

View Document

06/08/256 August 2025 Appointment of Mr Muhammad Shahrukh as a director on 2025-08-01

View Document

06/08/256 August 2025 Director's details changed for Mr Muhammad Shahrukh on 2025-08-06

View Document

24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Change of details for Mrs Fareha Liaqat as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

26/06/2426 June 2024 Director's details changed for Mrs Fareha Liaqat on 2024-06-26

View Document

26/06/2426 June 2024 Registered office address changed from 253 Alcester Road South Birmingham West Midlands B14 6DT United Kingdom to 66 Savile Road Dewsbury WF12 9PJ on 2024-06-26

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2012 March 2020 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