FCSERVICE SOLUTIONS LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Registered office address changed from 5a the Common Parbold Wigan Lancashire WN8 7HA to 34 Blackthorn Croft Clayton-Le-Woods Chorley PR6 7TZ on 2023-08-30

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

07/04/227 April 2022 Termination of appointment of Kurtis Lee as a director on 2022-02-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KURTIS LEE

View Document

24/01/1924 January 2019 CESSATION OF PAMELA KESIA OWENS-LEE AS A PSC

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY HANNAH LEE

View Document

05/09/185 September 2018 SECRETARY APPOINTED MRS HANNAH LEE

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK LEE

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/04/1612 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/04/1530 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 34 BLACKTHORN CROFT CLAYTON-LE-WOODS CHORLEY PR6 7TZ UK

View Document

27/06/1427 June 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/07/139 July 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR KURTIS LEE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

24/08/1224 August 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/05/1126 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PAMELA OWENS-LEE / 01/01/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES LEE / 01/01/2011

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/1014 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

05/01/095 January 2009 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