F.B. SITE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

04/09/244 September 2024 Current accounting period extended from 2025-01-31 to 2025-03-31

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/02/214 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 041419850001

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

28/10/2028 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

17/07/1917 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

15/05/1815 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRDS MANAGEMENT LIMITED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CESSATION OF FRANCIS EDWARD WONDERLEY AS A PSC

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR DANIEL STEVEN SUMMERFIELD

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS WONDERLEY

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROWLANDS / 16/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM ARTHUR JONES / 16/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS EDWARD WONDERLEY / 16/01/2010

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 16/01/09; NO CHANGE OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN ROWLANDS

View Document

18/02/0918 February 2009 SECRETARY APPOINTED JACQUELINE KIM HARRISON

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY PAUL JONES

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED PAUL WILLIAM ARTHUR JONES

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: TY HIR CHESTER ROAD LLANDEGLA DENBIGHSHIRE LL11 3AH

View Document

24/01/0724 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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