FDK AUDIO SERVICES LTD

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Micro company accounts made up to 2021-09-30

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Micro company accounts made up to 2020-09-30

View Document

17/11/2117 November 2021 Notification of June Smyth as a person with significant control on 2021-07-26

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-06-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/05/205 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/05/2020

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MCIVER

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY JOHN ANDERSON

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCIVER / 06/04/2020

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAT ANDERSON

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR KEVIN MCIVER

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 DISS40 (DISS40(SOAD))

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

04/06/194 June 2019 DISS40 (DISS40(SOAD))

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

10/05/1910 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 DIRECTOR APPOINTED MRS PAT ANDERSON

View Document

18/09/1818 September 2018 SECRETARY APPOINTED MR JOHN WILLIAM ANDERSON

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCIVER

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM C/O GARETH SOMMERS UNIT 33/F FURNESS DRIVE POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE LANCASHIRE FY6 8JS ENGLAND

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR KEVIN MCIVER

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH SOMMERS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 07/10/16

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

07/10/167 October 2016 Annual accounts for year ending 07 Oct 2016

View Accounts

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 76 LOFTOS AVENUE BLACKPOOL LANCASHIRE FY4 3HA ENGLAND

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN MACAIVER

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR GARETH SOMMERS

View Document

16/09/1516 September 2015 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