F.D.S. CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Registered office address changed from Office 7 35 - 37 Ludgate Hill London EC4M 7JN England to 49 49, Station Road Polegate East Sussex BN26 6EA on 2022-01-31

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 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

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY GOLDCREST ACCOUNTING LTD

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 43 HILLINGDON ROAD WATFORD WD25 0JF ENGLAND

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR FREDERICK SPENCE / 13/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK DAVID SPENCE / 13/08/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

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

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

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

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

27/01/1627 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOLDCREST ACCOUNTING LTD / 22/01/2016

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 43 HILLINGDON ROAD WATFORD WD25 0JF ENGLAND

View Document

26/01/1626 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM SHIRE COURT WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1NX

View Document

26/01/1626 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOLDCREST ACCOUNTING LTD / 22/01/2016

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 43 HILLINGDON ROAD WATFORD WD25 0JF

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM SUITE 4 SHIRE COURT WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1NX

View Document

10/01/1410 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 CORPORATE SECRETARY APPOINTED GOLDCREST ACCOUNTING LTD

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY LEGAL-E LLP

View Document

21/10/1221 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK DAVID SPENCE / 01/08/2012

View Document

17/07/1217 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGAL-E LLP / 12/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK DAVID SPENCE / 16/07/2012

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN MICKLEM

View Document

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

View Accounts

11/01/1211 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGAL-E LLP / 09/01/2012

View Document

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MRS DAWN ELIZABETH MICKLEM

View Document

12/04/1112 April 2011 CORPORATE SECRETARY APPOINTED LEGAL-E LLP

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY LEGAL-E COMPANY SECRETARY SERVICES LIMITED

View Document

20/01/1120 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK DAVID SPENCE / 11/01/2010

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGAL-E COMPANY SECRETARY SERVICES LIMITED / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK SPENCE / 24/07/2009

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM LEGAL-E LLP, 3 THE GREEN CROXLEY GREEN HERTFORDSHIRE WD3 3AJ

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / LEGAL-E COMPANY SECRETARY SERVICES LIMITED / 05/05/2009

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK SPENCE / 01/11/2008

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR DAWN MICKLEM

View Document

12/01/0912 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MRS DAWN ELIZABETH MICKLEM

View Document

09/01/089 January 2008 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