FOSS SERVICES (UK) LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

13/02/2513 February 2025 Cessation of Simon Franklin Baker as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Cessation of Darren Newton as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Notification of Multimarine Composites Limited as a person with significant control on 2025-02-13

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Cessation of Alexandra Frodel as a person with significant control on 2021-10-09

View Document

18/02/2218 February 2022 Notification of Darren Newton as a person with significant control on 2021-10-09

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/12/2123 December 2021 Registered office address changed from Office 21 Office 21 the Business Centre, 2 Cattedown Road Plymouth PL4 0EG PL4 0EG England to 4-5 Russell Court Palace Street Plymouth Devon PL1 2AS on 2021-12-23

View Document

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

View Accounts

16/05/2016 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA FRODEL

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM METROPOLITAN HOUSE 37 THE MILLFIELDS PLYMOUTH DEVON PL1 3JB

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA FRODEL

View Document

27/06/1827 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/03/2018

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 CESSATION OF DARREN NEWTON AS A PSC

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MS ALEXANDRA FRODEL

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM METROPOLITAN HOUSE 37 THE MILLFIELDS PLYMOUTH DEVON PL1 3JB ENGLAND

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 10 DRAKE MILL BUSINESS PARK ESTOVER PLYMOUTH DEVON PL6 7PS

View Document

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEWTON / 19/03/2015

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/04/142 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/07/1317 July 2013 PREVSHO FROM 31/03/2014 TO 30/06/2013

View Document

19/03/1319 March 2013 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