FACE TO FACE SERVICE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-08-11 with updates

View Document

15/10/2415 October 2024 Registered office address changed from C/O Feathermen Consulting 33 Carlton Business Centre Carlton Nottingham NG4 3AA England to Unit E, Office a8 Astra Business Centre Longridge Road Ribbleton Preston PR2 5AP on 2024-10-15

View Document

22/09/2422 September 2024 Registered office address changed from Unit E Office a8 Astra Business Centre, Roman Way Preston PR2 5AP England to C/O Feathermen Consulting 33 Carlton Business Centre Carlton Nottingham NG4 3AA on 2024-09-22

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/04/2425 April 2024 Registered office address changed from Cotton Court Church Street Preston PR1 3BY England to Hub 37 Gordon Road West Bridgford Nottingham NG2 5LQ on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from Hub 37 Gordon Road West Bridgford Nottingham NG2 5LQ England to Unit E Office a8 Astra Business Centre, Roman Way Preston PR2 5AP on 2024-04-25

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2022-08-31

View Document

02/01/242 January 2024 Termination of appointment of Lemar Ivor Moore as a director on 2023-12-01

View Document

02/01/242 January 2024 Appointment of Mr Philip Mark Griffiths as a director on 2023-12-01

View Document

02/01/242 January 2024 Notification of Philip Mark Griffiths as a person with significant control on 2023-12-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Registered office address changed from 18 Lace Gardens Ruddington Nottingham NG11 6FH England to Cotton Court Church Street Preston PR1 3BY on 2023-05-24

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Director's details changed for Mr Levar Ivor Moore on 2020-12-01

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Micro company accounts made up to 2020-08-31

View Document

11/01/2311 January 2023 Micro company accounts made up to 2021-08-31

View Document

06/12/226 December 2022 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

13/09/2213 September 2022 Registered office address changed from Cotton Court Church Street Preston PR1 3BY England to 18 Lace Gardens Ruddington Nottingham NG11 6FH on 2022-09-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

01/12/201 December 2020 Registered office address changed from , Soloman House Belgrave Court, Fulwood, Preston, PR2 9PL, England to Unit E, Office a8 Astra Business Centre Longridge Road Ribbleton Preston PR2 5AP on 2020-12-01

View Document

25/09/2025 September 2020 Registered office address changed from , C/O Mj Goldman (Chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England to Unit E, Office a8 Astra Business Centre Longridge Road Ribbleton Preston PR2 5AP on 2020-09-25

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/06/2018 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHINE

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR TIM WILLIAMSON

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GRIFFITHS

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2019

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWG GLOBAL LIMITED

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SHINE

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MCCRAW

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 NOTIFICATION OF PSC STATEMENT ON 29/07/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SHINE

View Document

20/08/1920 August 2019 CESSATION OF RICHARD SHINE AS A PSC

View Document

20/08/1920 August 2019 CESSATION OF PHILIP MARK GRIFFITHS AS A PSC

View Document

20/08/1920 August 2019 CESSATION OF ANDREAS TSIMBOYKAS AS A PSC

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIM WILLIAMSON

View Document

09/08/199 August 2019 ADOPT ARTICLES 29/07/2019

View Document

08/08/198 August 2019 29/07/19 STATEMENT OF CAPITAL GBP 200

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR TIM WILLIAMSON

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR RICHARD SHINE

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP MARK GRIFFITHS / 11/01/2019

View Document

08/02/198 February 2019 11/01/19 STATEMENT OF CAPITAL GBP 90

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS TSIMBOYKAS

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 34 WATLING ST RD FULWOOD PRESTON PR2 8BP ENGLAND

View Document

14/01/1914 January 2019 Registered office address changed from , 34 Watling St Rd Fulwood, Preston, PR2 8BP, England to Unit E, Office a8 Astra Business Centre Longridge Road Ribbleton Preston PR2 5AP on 2019-01-14

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK GRIFFITHS / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR KEITH JOHN MCCRAW

View Document

14/08/1814 August 2018 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