F&A CARE AND SUPPORT SERVICES LTD
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Micro company accounts made up to 2025-03-31 |
13/06/2513 June 2025 | Registered office address changed from Unit 308 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ England to 311 Victory Business Centre Somers Road North Portsmouth PO1 1PJ on 2025-06-13 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/02/2517 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
13/12/2313 December 2023 | Registered office address changed from Unit 402 Victory Business Centre Somers Road North Portsmouth PO1 1PJ England to Unit 308 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ on 2023-12-13 |
08/08/238 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Elect to keep the directors' register information on the public register |
06/02/236 February 2023 | Registered office address changed from 55 Tudor Crescent Portsmouth PO6 2SR England to Unit 402 Victory Business Centre Somers Road North Portsmouth PO1 1PJ on 2023-02-06 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
06/12/226 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
11/11/2111 November 2021 | Termination of appointment of Allan Sangster as a director on 2021-11-08 |
11/11/2111 November 2021 | Registered office address changed from 187 West Street Fareham PO16 0EN England to 55 Tudor Crescent Portsmouth PO6 2SR on 2021-11-11 |
11/11/2111 November 2021 | Appointment of Mrs Sada Nibigira as a director on 2021-11-08 |
11/11/2111 November 2021 | Notification of Sada Nibigira as a person with significant control on 2021-11-08 |
11/11/2111 November 2021 | Cessation of Allan Sangster as a person with significant control on 2021-11-08 |
29/07/2129 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 203 WEST STREET FAREHAM HAMPSHIRE PO16 0EN UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
14/03/1914 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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