FWP CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewConfirmation statement made on 2025-11-02 with no updates

View Document

26/09/2526 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

10/11/2210 November 2022 Termination of appointment of Eduardo Crooke as a director on 2022-10-09

View Document

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

View Document

03/11/223 November 2022 Appointment of Mrs Gertrudis Crooke Gonzalez De Aguilar as a director on 2022-06-16

View Document

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Previous accounting period extended from 2021-10-30 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 Appointment of Ms Blanca Lucia Crooke Gonzalez De Aguilar as a director on 2021-11-10

View Document

15/11/2115 November 2021 Termination of appointment of Felix Wucherpfennig Price as a director on 2021-11-10

View Document

10/11/2110 November 2021 Cessation of Felix Wucherpfennig Price as a person with significant control on 2021-11-01

View Document

10/11/2110 November 2021 Cessation of Eduardo Crooke as a person with significant control on 2021-11-01

View Document

10/11/2110 November 2021 Notification of Smile Restore Limited as a person with significant control on 2021-11-01

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

22/10/2122 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

22/07/2122 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 54 HIGH STREET HAWICK ROXBURGHSHIRE TD9 9EE

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR FELIX WUCHERPFENNIG PRICE / 01/04/2017

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED EDUARDO CROOKE

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUARDO CROOKE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/02/1728 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/06/153 June 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/02/1417 February 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 14 WALLFIELD CRESCENT ABERDEEN AB25 2JT

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 519 KING STREET ABERDEEN AB24 3BT SCOTLAND

View Document

17/02/1417 February 2014 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/11/1214 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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