FS FINANCIAL CONSULTING LTD

Company Documents

DateDescription
15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Registered office address changed from PO Box 4385 07440456 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London United Kingdom N1 7GU on 2025-02-14

View Document

08/02/258 February 2025 Termination of appointment of Christian Loeuil as a director on 2025-02-08

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

16/10/2416 October 2024 Termination of appointment of William Bourlet as a director on 2024-10-16

View Document

15/10/2415 October 2024 Director's details changed for Mr William Bourlet on 2024-10-15

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2422 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/08/2414 August 2024 Registered office address changed to PO Box 4385, 07440456 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-14

View Document

02/02/242 February 2024 Appointment of Mr William Bourlet as a director on 2024-02-02

View Document

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

View Accounts

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

17/11/2217 November 2022 Appointment of Mr Christian Loeuil as a director on 2022-11-17

View Document

26/09/2226 September 2022 Accounts for a dormant company made up 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 Confirmation statement made on 2021-11-15 with no updates

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR GUY RINGENBACH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

28/09/1928 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/05/1927 May 2019 DIRECTOR APPOINTED MR GUY RINGENBACH

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR GUY RINGENBACH

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR GUY RINGENBACH

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR GUY RINGENBACH

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR GABRIEL MOURE

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR GUY RINGENBACH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RINGENBACH / 13/10/2017

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RINGENBACH / 29/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL BONIN / 29/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL MOURE / 29/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RINGENBACH / 29/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS DE CHOULY DE PERMANGLE PAVIZA / 29/11/2016

View Document

25/09/1625 September 2016 REGISTERED OFFICE CHANGED ON 25/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS PAVIZA CHOULY DE PERMANGLE / 31/08/2016

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

03/12/153 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

02/12/142 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR GUY RINGENBACH

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL MOURE / 28/04/2014

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR GUY RINGENBACH

View Document

11/12/1311 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR GABRIEL MOURE

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY GABRIEL MOURE

View Document

10/01/1310 January 2013 SECRETARY APPOINTED MR GABRIEL MOURE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

21/11/1121 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

15/11/1015 November 2010 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