FOSS LED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/06/2427 June 2024 Director's details changed for Mr Edward Peter Burt on 2024-06-27

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

13/04/2313 April 2023 Change of details for Linear Ventures Ltd as a person with significant control on 2022-06-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/12/218 December 2021 Notification of Nicholas Radosevic as a person with significant control on 2021-04-12

View Document

08/12/218 December 2021 Notification of Edward Burt as a person with significant control on 2021-04-12

View Document

02/12/212 December 2021 Registration of charge 099378830003, created on 2021-11-30

View Document

01/12/211 December 2021 Satisfaction of charge 099378830002 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Director's details changed for Mr Nicholas Radosevic on 2021-07-28

View Document

15/07/2115 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/11/2016 November 2020 DIRECTOR APPOINTED MR IAIN RICHARD KERSHAW

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER BURT / 10/01/2020

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RADOSEVIC / 10/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099378830001

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RADOSEVIC / 17/01/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BESTER / 10/04/2018

View Document

19/01/1819 January 2018 NOTIFICATION OF PSC STATEMENT ON 01/12/2017

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 CESSATION OF NICHOLAS RADOSEVIC AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF EDWARD PETER BURT AS A PSC

View Document

16/01/1816 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 200

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR PAUL ANTHONY BESTER

View Document

16/01/1816 January 2018 SECRETARY APPOINTED IAIN KERSHAW

View Document

08/01/188 January 2018 PREVSHO FROM 31/01/2018 TO 30/11/2017

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM FLAT 1 3 LANSDOWNE ROAD WIMBLEDON SW20 8AP UNITED KINGDOM

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/09/1724 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099378830001

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RADOSEVIC / 29/09/2016

View Document

06/01/166 January 2016 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