FCS COMPUTER SYSTEMS (EMEA) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

06/01/256 January 2025 Director's details changed for Chee Siew Yaw on 2025-01-02

View Document

06/01/256 January 2025 Registered office address changed from Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to 42-46 Station Road Edgware Greater London HA8 7AB on 2025-01-06

View Document

23/08/2423 August 2024 Accounts for a small company made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

12/03/2412 March 2024 Director's details changed for Chee Siew Yaw on 2023-07-19

View Document

04/09/234 September 2023 Accounts for a small company made up to 2023-03-31

View Document

25/07/2325 July 2023 Director's details changed for Chee Siew Yaw on 2023-07-19

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD

View Document

23/07/1923 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

09/08/189 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

01/10/161 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHEE SIEW YAW / 13/03/2016

View Document

31/05/1631 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / YOON MUN CHIEW / 13/04/2014

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / YAW CHEE SIEW / 13/04/2014

View Document

17/04/1517 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY ABC SECRETARIES LIMITED

View Document

17/06/1417 June 2014 SECOND FILING WITH MUD 13/04/14 FOR FORM AR01

View Document

24/04/1424 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/05/1316 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/05/128 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 01/04/2012

View Document

08/05/128 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / YAW CHEE SIEW / 01/04/2012

View Document

04/04/124 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 03/04/2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM ABC SECRETARIES LTD 1ST FLOOR, ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX UNITED KINGDOM

View Document

11/11/1111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/111 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / YAW CHEE SIEW / 24/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / YOON MUN CHIEW / 24/05/2011

View Document

01/03/111 March 2011 CORPORATE SECRETARY APPOINTED ABC SECRETARIES LIMITED

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY RICHMOND COMPANY ADMINISTRATION LIMITED

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM C/O EMW PROCTER HOUSE 1 PROCTER STREET LONDON WC1V 6PG UNITED KINGDOM

View Document

26/10/1026 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1026 October 2010 COMPANY NAME CHANGED FCS COMPUTER SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 26/10/10

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM C/O EMW PICTON HOWELL LLP 2ND FLOOR PROCTER HOUSE 1 PROCTER STREET LONDON WC1V 6PG

View Document

19/10/1019 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICHMOND COMPANY ADMINISTRATION LIMITED / 01/10/2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR LEE CHEE LEONG

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/05/106 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 1 PROCTER STREET LONDON WC1V 6PG

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

11/05/0711 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED RICHMOND COMPANY 203 LIMITED CERTIFICATE ISSUED ON 14/06/06

View Document

13/04/0613 April 2006 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