F.C.S. BUILDING DESIGN CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/11/2414 November 2024 Director's details changed for Mr Leslie Hutchinson on 2024-09-30

View Document

14/11/2414 November 2024 Change of details for Mr Leslie Hutchinson as a person with significant control on 2024-09-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/09/2430 September 2024 Registered office address changed from E1 East Court South Park Business Village Enterprise Road Maidstone Kent ME15 6JF England to 21 Hollingworth Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 2024-09-30

View Document

16/05/2416 May 2024 Cessation of Grant Charles Cordier as a person with significant control on 2024-04-01

View Document

16/05/2416 May 2024 Cessation of Mark Jenkins as a person with significant control on 2024-04-01

View Document

16/05/2416 May 2024 Notification of Leslie Hutchinson as a person with significant control on 2024-04-01

View Document

14/05/2414 May 2024 Cancellation of shares. Statement of capital on 2024-04-01

View Document

14/05/2414 May 2024 Purchase of own shares.

View Document

02/05/242 May 2024 Termination of appointment of Grant Charles Cordier as a director on 2024-04-01

View Document

02/05/242 May 2024 Termination of appointment of Grant Charles Cordier as a secretary on 2024-04-01

View Document

02/05/242 May 2024 Termination of appointment of Mark Jenkins as a director on 2024-04-01

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

16/02/2416 February 2024 Appointment of Mr Leslie Hutchinson as a director on 2024-02-09

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

07/05/217 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

05/03/205 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

11/04/1911 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM BLAKE HOUSE PEEL STREET MAIDSTONE KENT ME14 2SD

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

12/04/1812 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK JENKINS / 18/07/2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/08/132 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN FOSTER

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY ALAN FOSTER

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR GRANT CHARLES CORDIER

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FOSTER / 23/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT CHARLES CORDIER / 23/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JENKINS / 23/10/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRANT CORDIER / 23/10/2008

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: THE OASTS RED HILL WATERINGBURY MAIDSTONE KENT ME18 5NN

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM: 23 HASTE HILL ROAD BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4LP

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

04/12/934 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

07/12/897 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/11/891 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 REGISTERED OFFICE CHANGED ON 01/11/89 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9QR

View Document

23/10/8923 October 1989 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