FENS PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/03/2331 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

19/05/2219 May 2022 Cessation of Fabio Angelo Bufano as a person with significant control on 2022-02-04

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/02/2217 February 2022 Termination of appointment of Fabio Angelo Bufano as a director on 2022-02-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/02/2020 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO ANGELO BUFANO / 19/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES BONELL / 19/02/2020

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 50 BROOKMANS AVENUE BROOKMANS PARK HATFIELD AL9 7QJ ENGLAND

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES BONELL / 19/02/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR FABIO ANGELO BUFANO

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 107 LIMBURY ROAD LUTON LU3 2PJ UNITED KINGDOM

View Document

17/01/1817 January 2018 CESSATION OF SAM ASHLEY SHERWOOD AS A PSC

View Document

17/01/1817 January 2018 CESSATION OF EBRAHIMI-SHAD NABAVI AS A PSC

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR EBRAHIMI-SHAD NABAVI

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR SAM SHERWOOD

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIO BUFANO

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM ASHLEY SHERWOOD

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHARLES BONELL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBRAHIMI-SHAD NABAVI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1622 June 2016 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