FSP CONSULTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Satisfaction of charge 077171820002 in full |
| 30/10/2530 October 2025 New | Satisfaction of charge 077171820001 in full |
| 16/10/2516 October 2025 New | Full accounts made up to 2024-12-31 |
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-25 with no updates |
| 09/10/249 October 2024 | Full accounts made up to 2023-12-31 |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with no updates |
| 20/03/2420 March 2024 | Director's details changed for Mr Simon Grosse on 2024-03-19 |
| 20/03/2420 March 2024 | Secretary's details changed for Mr Daniel Thomas Peter Ingham on 2024-03-19 |
| 20/03/2420 March 2024 | Director's details changed for Mr Simon Mark Walker on 2024-03-19 |
| 20/03/2420 March 2024 | Director's details changed for Mr Daniel Thomas Peter Ingham on 2024-03-19 |
| 11/10/2311 October 2023 | Full accounts made up to 2022-12-31 |
| 16/08/2316 August 2023 | Registered office address changed from Now Building Here & Now Thames Valley Park Reading Berkshire RG6 1WG England to Now Building, Here & Now Thames Valley Park Reading Berkshire RG6 1RB on 2023-08-16 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
| 16/03/2316 March 2023 | Registration of charge 077171820003, created on 2023-03-10 |
| 02/03/232 March 2023 | Resolutions |
| 02/03/232 March 2023 | Resolutions |
| 02/03/232 March 2023 | Memorandum and Articles of Association |
| 12/01/2212 January 2022 | Registered office address changed from Reading Enterprise Centre Whiteknights Road Reading Berkshire RG6 6BU England to Now Building Here & Now Thames Valley Park Reading Berkshire RG6 1WG on 2022-01-12 |
| 29/11/2129 November 2021 | Certificate of change of name |
| 04/08/214 August 2021 | Confirmation statement made on 2021-07-25 with no updates |
| 04/08/214 August 2021 | Appointment of Mr Daragh Phelan as a director on 2021-04-26 |
| 14/07/2114 July 2021 | Accounts for a small company made up to 2020-12-31 |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
| 08/04/208 April 2020 | DIRECTOR APPOINTED MR DANIEL THOMAS PETER INGHAM |
| 08/04/208 April 2020 | SECRETARY APPOINTED MR DANIEL THOMAS PETER INGHAM |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 05/12/195 December 2019 | DIRECTOR APPOINTED MR TIM EBENEZER |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
| 25/07/1925 July 2019 | APPOINTMENT TERMINATED, DIRECTOR STUART EVANS |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
| 29/10/1629 October 2016 | CONSOLIDATION 25/06/13 |
| 04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
| 01/07/161 July 2016 | DIRECTOR APPOINTED MR STUART RICHARD WILLIAM EVANS |
| 22/04/1622 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SELLERS |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 18/08/1518 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 12/08/1412 August 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
| 22/08/1322 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 05/09/125 September 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
| 19/06/1219 June 2012 | 29/05/12 STATEMENT OF CAPITAL GBP 1.500 |
| 19/06/1219 June 2012 | CURREXT FROM 31/07/2012 TO 31/12/2012 |
| 19/06/1219 June 2012 | ADOPT ARTICLES 29/05/2012 |
| 12/04/1212 April 2012 | DIRECTOR APPOINTED SIMON MARK WALKER |
| 12/04/1212 April 2012 | DIRECTOR APPOINTED SIMON MARK WALKER |
| 12/04/1212 April 2012 | DIRECTOR APPOINTED MR ANDREW SELLERS |
| 12/04/1212 April 2012 | DIRECTOR APPOINTED MR SIMON GROSSE |
| 11/04/1211 April 2012 | APPOINTMENT TERMINATED, SECRETARY JC SECRETARIES LIMITED |
| 11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR JC DIRECTORS LIMITED |
| 11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD |
| 01/12/111 December 2011 | COMPANY NAME CHANGED JCCO 280 LIMITED CERTIFICATE ISSUED ON 01/12/11 |
| 29/11/1129 November 2011 | CHANGE OF NAME 22/11/2011 |
| 29/11/1129 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 25/07/1125 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FSP CONSULTING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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