FI SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Registered office address changed from 66 Swaledale Road Warminster Wiltshire BA12 8FJ England to 16 Saturn Close Warminster BA12 8GP on 2024-12-19 |
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
11/01/2411 January 2024 | Application to strike the company off the register |
29/09/2329 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
12/01/2312 January 2023 | Secretary's details changed for Amanda Jane Fee on 2022-03-21 |
12/01/2312 January 2023 | Director's details changed for Mr Ivan Christopher Fee on 2022-03-21 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Registered office address changed from Haytor 65 Harp Hill Charlton Kings Cheltenham GL52 6PR to 66 Swaledale Road Warminster Wiltshire BA12 8FJ on 2022-02-25 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/11/2030 November 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
01/01/191 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | Annual return made up to 21 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/07/1416 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN CHRISTOPHER FEE / 30/06/2014 |
16/07/1416 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE FEE / 30/06/2014 |
16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 18 EVELYN ROAD BATH BA1 3QF |
03/01/143 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/01/126 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/02/114 February 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN CHRISTOPHER FEE / 21/12/2009 |
27/01/1027 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/02/095 February 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/01/0818 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/02/071 February 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/09/064 September 2006 | REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 221 NEWBRIDGE ROAD BATH BA1 3HH |
04/09/064 September 2006 | SECRETARY'S PARTICULARS CHANGED |
04/09/064 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0617 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | NEW DIRECTOR APPOINTED |
21/12/0421 December 2004 | NEW SECRETARY APPOINTED |
21/12/0421 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/12/0421 December 2004 | DIRECTOR RESIGNED |
21/12/0421 December 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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