FSO PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-06-30

View Document

17/09/2417 September 2024 Registration of charge 126803660004, created on 2024-09-13

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/11/2324 November 2023 Registration of charge 126803660003, created on 2023-11-10

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Memorandum and Articles of Association

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Change of details for Mr Fejiri Shaun Okenabirhie as a person with significant control on 2022-11-23

View Document

29/11/2229 November 2022 Director's details changed for Mr Fejiri Shaun Okenabirhie on 2022-11-23

View Document

22/11/2222 November 2022 Director's details changed for Mr Fejiri Shaun Okenabirhie on 2022-11-22

View Document

22/11/2222 November 2022 Registered office address changed from The Hangar Hadley Park East Telford TF1 6QJ England to 53 Ketley Park Road Ketley Telford Shropshire TF1 5BF on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Mr Fejiri Shaun Okenabirhie as a person with significant control on 2022-11-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

16/06/2116 June 2021 Director's details changed for Mr Fejiri Shaun Okenabirhie on 2020-09-01

View Document

16/06/2116 June 2021 Change of details for Mr Fejiri Shaun Okenabirhie as a person with significant control on 2020-09-01

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

14/06/2114 June 2021 Previous accounting period shortened from 2021-06-30 to 2020-09-30

View Document

14/06/2114 June 2021 PREVSHO FROM 30/06/2021 TO 30/09/2020

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 126803660001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM SUITE 3.12 GROSVENOR HOUSE CENTRAL PARK TELFORD SHROPSHIRE TF2 9TW ENGLAND

View Document

18/06/2018 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WILLEY LTD


  • 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