FIDUCIA CONSULTING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

15/04/2515 April 2025 Termination of appointment of Sophie Grace Mackey as a director on 2025-04-11

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Notification of Hazel Mackey as a person with significant control on 2023-04-18

View Document

02/05/232 May 2023 Registered office address changed from Red Hill House Hope Street Chester CH4 8BU England to 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 2023-05-02

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Director's details changed for Miss Sophie Grace Mackey on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr Alan John Mackey as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr Alan John Mackey on 2022-10-04

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN MACKEY / 05/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN MACKEY / 05/02/2020

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN MACKEY / 31/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN MACKEY / 31/01/2019

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 01/01/18 STATEMENT OF CAPITAL GBP 21

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MISS SOPHIE GRACE MACKEY

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY ALAN MACKEY

View Document

22/06/1622 June 2016 SECRETARY APPOINTED MISS SOPHIE GRACE MACKEY

View Document

09/05/169 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 44 BLACKWOOD ROAD TAMWORTH STAFFORDSHIRE B77 1JN ENGLAND

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM RED HILL HOUSE HOPE STREET SALTNEY CHESTER CH4 8BU

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR POLLY MACKEY

View Document

12/05/1512 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 SECRETARY APPOINTED MR ALAN JOHN MACKEY

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY POLLY MACKEY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/09/1423 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 20

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR ALAN JOHN MACKEY

View Document

15/04/1415 April 2014 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