FS PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Termination of appointment of Andrew Buzzard as a director on 2024-06-20

View Document

15/11/2415 November 2024 Cessation of Andrew Buzzard as a person with significant control on 2024-06-20

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

15/11/2415 November 2024 Notification of Jill Ursula Buzzard as a person with significant control on 2024-06-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Appointment of Mrs Jill Ursula Buzzard as a director on 2024-08-01

View Document

18/07/2418 July 2024 Appointment of Mrs Fern Danielle Britnell as a director on 2024-07-18

View Document

18/07/2418 July 2024 Appointment of Ms Sophie Georgina Buzzard as a director on 2024-07-18

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Confirmation statement made on 2022-10-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

03/11/163 November 2016 SECOND FILED SH01 - 01/06/16 STATEMENT OF CAPITAL GBP 540003

View Document

19/10/1619 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/07/1627 July 2016 PREVSHO FROM 31/10/2015 TO 31/08/2015

View Document

19/07/1619 July 2016 01/06/16 STATEMENT OF CAPITAL GBP 540001

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM STATION STREET DARLASTON WALSALL WEST MIDLANDS

View Document

18/11/1518 November 2015 SAIL ADDRESS CHANGED FROM: C/O FS PROPERTY SERVICES LTD FS PROPERTY SERVICES LTD STATION STREET DARLASTON DARLASTON WEST MIDLANDS UNITED KINGDOM

View Document

18/11/1518 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/11/1124 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

24/07/1124 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 14/10/09 STATEMENT OF CAPITAL GBP 540001

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BUZZARD / 01/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JILL URSULA BUZZARD / 01/10/2009

View Document

31/10/0931 October 2009 FORM 123-INCREASE IN NOM CAP

View Document

26/08/0926 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM LONGBIRCH SCHOOL LANE DUNSTON HEATH STAFFORDSHIRE ST18 9AQ

View Document

09/12/089 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 NC INC ALREADY ADJUSTED 02/04/08

View Document

16/04/0816 April 2008 GBP NC 100/450100 02/04/2008

View Document

01/11/071 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 COMPANY NAME CHANGED ENSCO 534 LIMITED CERTIFICATE ISSUED ON 27/11/06

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

16/10/0616 October 2006 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