FS CONNECTIONS LTD

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

05/02/255 February 2025 Registered office address changed from 5/4 Royston Mains Gardens Edinburgh EH5 1NH Scotland to A to Z Gift Shop 6 Lady Road Cameron Toll Shopping Centre Edinburgh EH16 5PB on 2025-02-05

View Document

05/02/255 February 2025 Director's details changed for Mr Saeed Ahmad Mian on 2025-02-05

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

03/02/253 February 2025 Termination of appointment of Sahrish Jamshed as a director on 2025-02-01

View Document

03/02/253 February 2025 Cessation of Sahrish Jamshed as a person with significant control on 2025-02-01

View Document

03/02/253 February 2025 Notification of Saeed Ahmad Mian as a person with significant control on 2025-02-01

View Document

03/02/253 February 2025 Appointment of Mr Saeed Ahmad Mian as a director on 2025-02-01

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Registered office address changed from 5/4 Royston Mains Place Edinburgh EH5 1LG Scotland to 5/4 Royston Mains Gardens Edinburgh EH5 1NH on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from 5/4 Royston Mains Gardens Edinburgh EH5 1NH Scotland to 5/4 Royston Mains Place Edinburgh EH5 1LG on 2023-12-05

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

08/02/238 February 2023 Registered office address changed from 7/2 Royston Mains Place Edinburgh EH5 1LG Scotland to 5/4 Royston Mains Gardens Edinburgh EH5 1NH on 2023-02-08

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAHRISH JAMSHED / 01/01/2018

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 14/1 MURRAYBURN GREEN EDINBURGH EH14 2PL SCOTLAND

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 42/3 BRUNSWICK ROAD EDINBURGH EH7 5PF SCOTLAND

View Document

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAHRISH JAMSHED JAMSHED / 17/05/2016

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