FB SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Total exemption full accounts made up to 2025-06-30 |
| 23/07/2523 July 2025 | Confirmation statement made on 2025-06-18 with no updates |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 05/12/245 December 2024 | Director's details changed for Mr Frazer William Bennett on 2024-12-05 |
| 11/11/2411 November 2024 | Change of details for Mr Frazer William Bennett as a person with significant control on 2024-11-11 |
| 11/11/2411 November 2024 | Registered office address changed from 2 Malleny Avenue Balerno EH14 7EJ Scotland to 21 Lovedale Road Balerno Edinburgh EH14 7DW on 2024-11-11 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2024-06-30 |
| 26/07/2426 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 16/01/2416 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/09/1918 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 06/12/186 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 9 DEVON GARDENS EDINBURGH EH12 5HA |
| 22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR FRAZER WILLIAM BENNETT / 22/06/2018 |
| 22/06/1822 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER WILLIAM BENNETT / 22/06/2018 |
| 13/09/1713 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 18/07/1618 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/07/158 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 08/07/158 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER WILLIAM BENNETT / 01/06/2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 13/08/1413 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 16/07/1416 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 12/13 DEAN PARK STREET EDINBURGH EH4 1JW SCOTLAND |
| 06/01/146 January 2014 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 44/7 LEARMONTH AVENUE COMELY BANK EDINBURGH EH4 1HT UNITED KINGDOM |
| 06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER WILLIAM BENNETT / 06/01/2014 |
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 09/08/139 August 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 10/07/1210 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 04/05/124 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 4C GRANGE TERRACE EDINBURGH WEST LOTHIAN EH9 2LD UK |
| 19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER WILLIAM BENNETT / 19/07/2011 |
| 18/07/1118 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
| 08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER WILLIAM BENNETT / 18/06/2010 |
| 16/07/1016 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
| 19/06/0919 June 2009 | APPOINTMENT TERMINATED SECRETARY DARREN UPTON |
| 18/06/0918 June 2009 | 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