FIDUCIA MARKETING SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Appointment of Mr David Alan Robertson as a director on 2024-03-13

View Document

11/03/2411 March 2024 Termination of appointment of David Alan Robertson as a director on 2024-03-07

View Document

11/03/2411 March 2024 Cessation of David Alan Robertson as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Registered office address changed from Eco Innovation Centre Peterscourt City Road Peterborough PE1 1SA to 125 Basis House Seaside Road Eastbourne BN21 3PH on 2024-03-07

View Document

07/03/247 March 2024 Cessation of Janet Anne Evelyn Barrett-Treen as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Termination of appointment of Janet Anne Evelyn Barrett-Treen as a director on 2024-03-07

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

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

View Accounts

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

View Accounts

09/04/209 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

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

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/02/1618 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

01/07/151 July 2015 CURRSHO FROM 28/02/2016 TO 31/08/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM C/O FIDUCIA ASSET SOLUTIONS LIMITED ECO INNOVATION CENTRE PETERSCOURT, CITY ROAD, PETERBOROUGH PE13 4AG ENGLAND

View Document

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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