FBV CONSULTING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

07/04/257 April 2025 Director's details changed for Mr Jonathan Spencer Hayhurst on 2025-04-03

View Document

07/04/257 April 2025 Director's details changed for Mrs Marie Karen Hayhurst on 2025-04-03

View Document

04/04/254 April 2025 Change of details for Mr Jonathan Spencer Hayhurst as a person with significant control on 2025-04-03

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-30

View Document

23/05/2423 May 2024 Second filing of Confirmation Statement dated 2020-04-19

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

27/04/2327 April 2023 Change of details for Mr Jonathan Spencer Hayhurst as a person with significant control on 2023-01-20

View Document

27/04/2327 April 2023 Director's details changed for Mr Jonathan Spencer Hayhurst on 2023-01-20

View Document

27/04/2327 April 2023 Director's details changed for Mrs Marie Karen Hayhurst on 2023-01-20

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

02/02/212 February 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

20/04/2020 April 2020 Confirmation statement made on 2020-04-19 with no updates

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/12/1917 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN GRICE / 31/01/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN GRICE / 31/01/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN SPENCER HAYHURST / 07/05/2019

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS MARIE KAREN HAYHURST

View Document

11/04/1911 April 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CRANSTOUN

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GRICE

View Document

24/12/1824 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 19/04/18 Statement of Capital gbp 200.00

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/06/143 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 01/06/13 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 DIRECTOR APPOINTED MR MARK JOHN SIMON CRANSTOUN

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR MARK JONATHAN GRICE

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

31/05/1331 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/04/1219 April 2012 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