FS SOFTWARE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Termination of appointment of 1St Secretaries Limited as a secretary on 2024-03-01

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-04 with updates

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Second filing of Confirmation Statement dated 2021-12-04

View Document

21/12/2321 December 2023 Second filing of Confirmation Statement dated 2022-12-04

View Document

26/09/2326 September 2023 Second filing of Confirmation Statement dated 2022-12-04

View Document

07/08/237 August 2023 Change of details for Mr Martin Jaouni as a person with significant control on 2022-12-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Redenomination of shares. Statement of capital 2022-03-24

View Document

21/04/2221 April 2022 Statement of capital on 2022-04-21

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022 Resolutions

View Document

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

View Accounts

15/02/2215 February 2022 Appointment of 1St Secretaries Limited as a secretary on 2022-02-14

View Document

11/01/2211 January 2022 Sub-division of shares on 2021-09-09

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

23/12/2123 December 2021 Total exemption full 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

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAOUNI / 30/09/2020

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM FLAT A 13 CABBELL STREET LONDON NW1 5BD ENGLAND

View Document

03/08/203 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/01/2019

View Document

03/08/203 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/10/2019

View Document

17/07/2017 July 2020 31/07/19 STATEMENT OF CAPITAL GBP 1.0840

View Document

17/07/2017 July 2020 31/12/18 STATEMENT OF CAPITAL GBP 1.0535

View Document

16/07/2016 July 2020 ADOPT ARTICLES 25/10/2018

View Document

16/07/2016 July 2020 31/10/18 STATEMENT OF CAPITAL GBP 1.0501

View Document

16/07/2016 July 2020 16/05/20 STATEMENT OF CAPITAL GBP 1.0867

View Document

16/07/2016 July 2020 SUBDIVIDED 03/01/2018

View Document

16/07/2016 July 2020 SUB-DIVISION 03/01/18

View Document

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

View Accounts

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 53 FLAT 29 53 PORCHESTER ROAD LONDON W2 5DX ENGLAND

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/12/1924 December 2019 PREVSHO FROM 31/01/2020 TO 31/03/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN JAOUNI / 25/04/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAOUNI / 19/05/2016

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 53 PORCHESTER ROAD 53 PORCHESTER ROAD LONDON W2 5DX ENGLAND

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 53 ELIZABETH COURT PALGRAVE GARDENS LONDON NW1 6EJ ENGLAND

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

12/11/1912 November 2019 SECOND FILED SH01 - 19/07/19 STATEMENT OF CAPITAL GBP 1.0867

View Document

05/09/195 September 2019 ARTICLES OF ASSOCIATION

View Document

04/09/194 September 2019 18/07/19 STATEMENT OF CAPITAL GBP 1.0658

View Document

19/08/1919 August 2019 18/07/19 STATEMENT OF CAPITAL GBP 1.0658

View Document

14/04/1914 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/08/1820 August 2018 COMPANY NAME CHANGED TRUCIAL GROUP LTD CERTIFICATE ISSUED ON 20/08/18

View Document

29/05/1829 May 2018 DISS40 (DISS40(SOAD))

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAOUNI

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

13/05/1713 May 2017 COMPANY NAME CHANGED MARTINJ&CO LTD CERTIFICATE ISSUED ON 13/05/17

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM ROSSMORE COURT PARK ROAD LONDON NW1 6XX UNITED KINGDOM

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

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

View Accounts

05/01/165 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