FOSSOWAY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-02-29

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/03/2531 March 2025 Director's details changed for Mr Andrew John Flowers on 2022-05-11

View Document

31/03/2531 March 2025 Change of details for Mr Andrew John Flowers as a person with significant control on 2022-05-12

View Document

31/03/2531 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-02-28

View Document

22/12/2322 December 2023 Change of name notice

View Document

22/12/2322 December 2023 Certificate of change of name

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Director's details changed for Mr Andrew John Flowers on 2022-01-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

18/08/2018 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106052980007

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FLOWERS / 01/01/2020

View Document

20/11/1920 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106052980006

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN FLOWERS / 01/01/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FLOWERS / 01/01/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FLOWERS / 01/01/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FLOWERS / 01/01/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN FLOWERS / 01/01/2019

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106052980007

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106052980006

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106052980005

View Document

09/03/199 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106052980004

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/12/187 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106052980005

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106052980004

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106052980002

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106052980003

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106052980001

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106052980003

View Document

20/05/1720 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106052980002

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106052980001

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 60-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW UNITED KINGDOM

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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