FWP CONSULTANCY 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 |
|---|---|
| 12/11/2512 November 2025 New | Confirmation statement made on 2025-11-02 with no updates |
| 26/09/2526 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/11/2420 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
| 27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-11-02 with no updates |
| 26/09/2326 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-11-02 with no updates |
| 10/11/2210 November 2022 | Termination of appointment of Eduardo Crooke as a director on 2022-10-09 |
| 03/11/223 November 2022 | Registered office address changed from 60 st. Enoch Square 5th Floor Glasgow G1 4AG Scotland to 89 Dunlop Street Glasgow G1 4ET on 2022-11-03 |
| 03/11/223 November 2022 | Appointment of Mrs Gertrudis Crooke Gonzalez De Aguilar as a director on 2022-06-16 |
| 22/09/2222 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 21/02/2221 February 2022 | Previous accounting period extended from 2021-10-30 to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/11/2115 November 2021 | Appointment of Ms Blanca Lucia Crooke Gonzalez De Aguilar as a director on 2021-11-10 |
| 15/11/2115 November 2021 | Termination of appointment of Felix Wucherpfennig Price as a director on 2021-11-10 |
| 10/11/2110 November 2021 | Cessation of Felix Wucherpfennig Price as a person with significant control on 2021-11-01 |
| 10/11/2110 November 2021 | Cessation of Eduardo Crooke as a person with significant control on 2021-11-01 |
| 10/11/2110 November 2021 | Notification of Smile Restore Limited as a person with significant control on 2021-11-01 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-11-02 with updates |
| 22/10/2122 October 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 22/07/2122 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 54 HIGH STREET HAWICK ROXBURGHSHIRE TD9 9EE |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
| 14/11/1714 November 2017 | PSC'S CHANGE OF PARTICULARS / MR FELIX WUCHERPFENNIG PRICE / 01/04/2017 |
| 14/11/1714 November 2017 | DIRECTOR APPOINTED EDUARDO CROOKE |
| 14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUARDO CROOKE |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/02/1728 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
| 18/02/1718 February 2017 | DISS40 (DISS40(SOAD)) |
| 15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
| 31/01/1731 January 2017 | FIRST GAZETTE |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 10/02/1610 February 2016 | DISS40 (DISS40(SOAD)) |
| 09/02/169 February 2016 | Annual return made up to 14 November 2015 with full list of shareholders |
| 09/02/169 February 2016 | FIRST GAZETTE |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 03/06/153 June 2015 | Annual return made up to 14 November 2014 with full list of shareholders |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 17/02/1417 February 2014 | Annual return made up to 14 November 2013 with full list of shareholders |
| 17/02/1417 February 2014 | REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 14 WALLFIELD CRESCENT ABERDEEN AB25 2JT |
| 17/02/1417 February 2014 | REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 519 KING STREET ABERDEEN AB24 3BT SCOTLAND |
| 17/02/1417 February 2014 | PREVSHO FROM 30/11/2013 TO 31/10/2013 |
| 17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 14/11/1214 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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