F.T.D.S LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

21/06/2421 June 2024 Change of details for Fk Pharma Limited as a person with significant control on 2024-06-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/10/235 October 2023 Appointment of Mr Tahir Hussain as a director on 2023-09-29

View Document

05/10/235 October 2023 Notification of Fk Pharma Limited as a person with significant control on 2023-09-29

View Document

05/10/235 October 2023 Registration of charge 018785200003, created on 2023-09-29

View Document

05/10/235 October 2023 Registration of charge 018785200002, created on 2023-09-29

View Document

05/10/235 October 2023 Registration of charge 018785200001, created on 2023-09-29

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

29/09/2329 September 2023 Termination of appointment of David Dan Goody as a secretary on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Jill Elaine Goody as a director on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Caroline Faye Bickers as a director on 2023-09-29

View Document

29/09/2329 September 2023 Cessation of Jill Elaine Goody as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Cessation of David Dan Goody as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from 2 Ashleigh Dale Huddersfield HD2 2DL to 8 Woodhall Close Bolton BL2 3AZ on 2023-09-29

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Appointment of Mr Faiz Khan as a director on 2022-10-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

04/06/204 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MARSLAND

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

18/06/1918 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/10/176 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DAN GOODY

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL ELAINE GOODY

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MRS CAROLINE FAYE BICKERS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/08/168 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/08/1516 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/08/1410 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/08/1313 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/08/1210 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/07/112 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART MARSLAND / 29/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GOODY

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/02/9911 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: WESTBURY SKIRCOAT GREEN ROAD HALIFAX W YORKSHIRE HX3 0LJ

View Document

11/02/9911 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/09/9711 September 1997 S386 DISP APP AUDS 14/06/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 COMPANY NAME CHANGED REDCHEM LIMITED CERTIFICATE ISSUED ON 28/04/92

View Document

27/04/9227 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/04/92

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: 103 OAK LANE BRADFORD WEST YORKS BD9 4QU

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 29/06/91; CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

13/06/8813 June 1988 RETURN MADE UP TO 04/06/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

15/07/8715 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

25/03/8725 March 1987 REGISTERED OFFICE CHANGED ON 25/03/87 FROM: 1 ST ANN'S PLACE PELLON LANE HALIFAX HX1 5RB

View Document

25/03/8725 March 1987 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 31/01/86

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