FITZWILLIAM COLLEGE SERVICES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

22/04/2522 April 2025 Appointment of Ms Olivia Jane Speed as a director on 2025-04-09

View Document

22/04/2522 April 2025 Director's details changed for Miss Victoria Lucy Cox on 2025-04-22

View Document

08/01/258 January 2025 Appointment of Miss Victoria Lucy Cox as a director on 2024-12-30

View Document

30/12/2430 December 2024 Termination of appointment of Hannah Louise Fox as a director on 2024-12-19

View Document

05/12/245 December 2024 Accounts for a small company made up to 2024-07-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

17/02/2417 February 2024 Appointment of Miss Victoria Lucy Cox as a secretary on 2024-01-01

View Document

17/02/2417 February 2024 Termination of appointment of Roderick Giles Cantrill as a secretary on 2024-01-01

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-07-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

15/05/2315 May 2023 Appointment of Mr Rod Cantrill Cantrill as a secretary on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Valter Duarte Ramalho Monteiro as a secretary on 2023-05-15

View Document

15/05/2315 May 2023 Secretary's details changed for Mr Rod Cantrill Cantrill on 2023-05-15

View Document

15/02/2315 February 2023 Appointment of Mrs Hannah Louise Fox as a director on 2023-02-02

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-07-31

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-07-31

View Document

11/01/2211 January 2022 Secretary's details changed for Valter Duarte Ramalho Monteiro on 2021-12-30

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW POWELL / 05/06/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

21/06/1621 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

25/06/1525 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

17/06/1417 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

18/06/1318 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

13/06/1213 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

09/06/119 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

14/06/1014 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR ROBERT ANDREW POWELL

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PRATT

View Document

02/07/092 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PRATT / 11/04/2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4DP

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 COMPANY NAME CHANGED TAYVIN 56 LIMITED CERTIFICATE ISSUED ON 08/08/96

View Document

12/06/9612 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 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