FEX CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewDirector's details changed for Mr John Hodgson on 2025-08-05

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

22/09/2522 September 2025 NewRegistered office address changed from 95a Pound Lane Laindon Basildon SS15 5SP England to 2 Flemings Farm Close Runwell SS11 7PL on 2025-09-22

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Previous accounting period shortened from 2023-08-25 to 2023-08-24

View Document

04/10/234 October 2023 Registered office address changed from Flat 6 10 Millennium Drive London E14 3GH England to 95a Pound Lane Laindon Basildon SS15 5SP on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr John Hodgson on 2023-10-04

View Document

04/10/234 October 2023 Change of details for Mr John Hodgson as a person with significant control on 2023-10-04

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

25/09/2325 September 2023 Change of details for Mr John Hodgson as a person with significant control on 2018-10-29

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Micro company accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-26 to 2022-08-25

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Change of details for Mr John Hodgson as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr John Hodgson on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from 15 Orchard Avenue Rainham RM13 9NY England to Flat 6 10 Millennium Drive London E14 3GH on 2022-02-10

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/05/2029 May 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, SECRETARY LAURA SPICER

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN HODGSON / 01/10/2017

View Document

29/10/1829 October 2018 CESSATION OF LAURA SPICER AS A PSC

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 10 LOWER SWAINES EPPING ESSEX CM16 5ER

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN HODGSON / 10/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MISS LAURA SPICER / 10/08/2018

View Document

29/05/1829 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/05/1726 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/01/1521 January 2015 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

29/09/1429 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

10/09/1310 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information