FDS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewNotification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewTermination of appointment of Samuel Peter Rowley as a director on 2025-08-06

View Document

06/08/256 August 2025 NewAppointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-06

View Document

06/08/256 August 2025 NewCessation of Samuel Peter Rowley as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewRegistered office address changed from 14 Jacketts Field Abbots Langley WD5 0EW England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-06

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/12/226 December 2022 Registered office address changed from 67 Roman Gardens Kings Langley WD4 8LP England to 14 Jacketts Field Abbots Langley WD5 0EW on 2022-12-06

View Document

07/11/227 November 2022 Director's details changed for Mr Samuel Peter Rowley on 2022-11-07

View Document

07/11/227 November 2022 Change of details for Mr Samuel Peter Rowley as a person with significant control on 2022-11-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 5000

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

07/03/187 March 2018 CESSATION OF MARIA DEL MAR SANCHEZ MARTINEZ AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL PETER ROWLEY

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR SAMUEL PETER ROWLEY

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA SANCHEZ MARTINEZ

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 SAIL ADDRESS CREATED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 111 PICCADILLY MANCHESTER M1 2HY

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

04/10/164 October 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR KARINE ROSSO

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM SUITE 331 KEMP HOUSE 152 - 160 CITY RD LONDON EC1V 2NX

View Document

02/09/142 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MARIA DEL MAR SANCHEZ MARTINEZ

View Document

01/09/141 September 2014 DIRECTOR APPOINTED KARINE SIMONE ROSSO

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

06/11/136 November 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES FOSTER / 21/06/2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT SK6 2SN ENGLAND

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES FOSTER / 21/06/2013

View Document

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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