FSP DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 Satisfaction of charge 056634720005 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 056634720009 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 056634720010 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 056634720007 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 056634720008 in full

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

18/11/2418 November 2024 Director's details changed for Mr Basharat Hussain on 2024-11-15

View Document

18/11/2418 November 2024 Director's details changed for Mr Amandeep Singh Bahra on 2024-11-15

View Document

22/10/2422 October 2024 Registration of charge 056634720012, created on 2024-10-14

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Registration of charge 056634720011, created on 2024-03-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Registration of charge 056634720010, created on 2023-11-24

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Registration of charge 056634720008, created on 2023-01-27

View Document

27/01/2327 January 2023 Registration of charge 056634720009, created on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/191 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDEEP SINGH BAHRA

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056634720003

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056634720002

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056634720004

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

06/12/166 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 20.002

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056634720001

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMANDEEP SINGH BAHRA / 12/03/2014

View Document

13/03/1413 March 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 167-169 CHURCH ROAD YARDLEY BIRMINGHAM B25 8UR ENGLAND

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM PRIME ESTATE AGENTS UK LTD FSP DIRECT LIMITED 191 CHURCH ROAD BIRMINGHAM WEST MIDLANDS B25 8UR

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMANDEER SINGH BAHRA / 12/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD ARSUM

View Document

01/03/121 March 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 Annual return made up to 26 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 CHANGE PERSON AS DIRECTOR

View Document

12/02/1012 February 2010 28/12/09 STATEMENT OF CAPITAL GBP 2

View Document

28/01/1028 January 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BASHARAT HUSSAIN / 01/01/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MUHAMMAD ARSUM / 01/01/2009

View Document

09/12/089 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED AMANDEEP SINGH BAHRA

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 71 HODGE HILL ROAD BIRMINGHAM WEST MIDLANDS B34 6DX

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/02/0825 February 2008 RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS

View Document

16/02/0716 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 142 ST SAVIOURS ROAD, SALTLEY BIRMINGHAM WEST MIDLANDS B8 1HQ

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

19/02/0619 February 2006 DIRECTOR RESIGNED

View Document

19/02/0619 February 2006 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EGGS BENEDICT CAFE 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