FCLS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

24/12/2424 December 2024 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX to B1 Vantage Business Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-12-24

View Document

29/07/2429 July 2024 Resolutions

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/11/232 November 2023 Registration of charge 032945020002, created on 2023-11-01

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/04/2322 April 2023 Change of share class name or designation

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Change of share class name or designation

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/07/202 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 SUB-DIVISION 11/01/20

View Document

23/01/2023 January 2020 ADOPT ARTICLES 11/01/2020

View Document

23/01/2023 January 2020 SUB-DIVISION 11/01/20

View Document

13/01/2013 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/209 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 52

View Document

06/01/206 January 2020 PURCHASE CONTRACT 18/12/2019

View Document

06/01/206 January 2020 ADOPT ARTICLES 18/12/2019

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN BLACKMORE / 18/12/2019

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 CESSATION OF GRAHAM STEPHENS AS A PSC

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BLACKMORE / 02/09/2019

View Document

04/09/194 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN BLACKMORE / 02/09/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN BLACKMORE / 02/09/2019

View Document

08/08/198 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR ADRIAN JOSEPH SMART

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR PAUL RICHARD DUNN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

21/06/1821 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

05/07/175 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 08/06/17 STATEMENT OF CAPITAL GBP 102

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/12/158 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/12/145 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 REDUCE ISSUED CAPITAL 19/08/2014

View Document

03/09/143 September 2014 STATEMENT BY DIRECTORS

View Document

03/09/143 September 2014 03/09/14 STATEMENT OF CAPITAL GBP 101

View Document

03/09/143 September 2014 SOLVENCY STATEMENT DATED 19/08/14

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/12/127 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STEPHENS / 15/03/2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/12/107 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/12/0910 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BLACKMORE / 10/12/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/11/0713 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0726 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/06/0422 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS; AMEND

View Document

26/11/9826 November 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/05/988 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

26/02/9826 February 1998 £ NC 50000/70000 25/02/98

View Document

26/02/9826 February 1998 ADOPT MEM AND ARTS 25/02/98

View Document

26/02/9826 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/98

View Document

20/01/9820 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9712 December 1997 COMPANY NAME CHANGED FNCS GROUP LIMITED CERTIFICATE ISSUED ON 15/12/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 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