FOSSE BOOKKEEPING & ACCOUNTING LTD

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

28/07/2528 July 2025 NewRegistered office address changed from 3 Bayford Drive Newark NG24 2GS England to Unit 6a Halifax Court, Cross Lane Fernwood Buisness Park, Fernwood Newark NG24 3JP on 2025-07-28

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Certificate of change of name

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

16/07/2416 July 2024 Termination of appointment of Louise Tucker as a director on 2024-07-15

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

09/08/239 August 2023 Change of details for Miss Billie-Anne Warriner as a person with significant control on 2023-08-01

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

08/10/218 October 2021 Director's details changed for Miss Billie-Anne Warriner on 2021-09-21

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS LOUISE TUCKER

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM NAVIGATION HOUSE 48 MILL GATE OFFICE 7 NEWARK NOTTINGHAMSHIRE NG24 4TS ENGLAND

View Document

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

View Accounts

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

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

View Accounts

17/01/1717 January 2017 COMPANY NAME CHANGED FOSSE CREDIT SOLUTIONS LTD CERTIFICATE ISSUED ON 17/01/17

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS BILLIE-ANNE WARRINER / 25/04/2016

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 25 HERCULES DRIVE NEWARK LINCS NG24 1RA ENGLAND

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS BILLIE WARRINER / 17/03/2016

View Document

15/02/1615 February 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