FDS PROFESSIONAL SOLUTIONS LIMITED

Company Documents

DateDescription
13/10/1413 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/09/1318 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN COVENTRY

View Document

21/09/1221 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURTON-BROWN

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/10/117 October 2011 SECRETARY APPOINTED MR JOHN GOUDIE

View Document

07/10/117 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SIEBER

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY NORMAN ZIMAN

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALFRED SIEBER / 31/08/2010

View Document

21/09/1021 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COVENTRY / 31/08/2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORTHINGTON

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED DIANE WILLIAMS

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/09/0723 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/11/0416 November 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM:
CRONER HOUSE
145 LONDON ROAD
KINGSTON UPON THAMES
SURREY KT2 6SR

View Document

14/10/0314 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM:
CLEARY COURT
CHURCH ST EAST
WOKING
SURREY GU21 1HJ

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/09/0014 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/02/0028 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/12/9810 December 1998 ADOPT MEM AND ARTS 04/12/98

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 COMPANY NAME CHANGED
DEVICETRACK LIMITED
CERTIFICATE ISSUED ON 03/12/98

View Document

03/09/983 September 1998 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