FSP CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

20/03/2420 March 2024 Director's details changed for Mr Daniel Thomas Peter Ingham on 2024-03-19

View Document

20/03/2420 March 2024 Director's details changed for Mr Simon Grosse on 2024-03-19

View Document

20/03/2420 March 2024 Secretary's details changed for Mr Daniel Thomas Peter Ingham on 2024-03-19

View Document

20/03/2420 March 2024 Director's details changed for Mr Simon Mark Walker on 2024-03-19

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Registered office address changed from Now Building Here & Now Thames Valley Park Reading Berkshire RG6 1WG England to Now Building, Here & Now Thames Valley Park Reading Berkshire RG6 1RB on 2023-08-16

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

16/03/2316 March 2023 Registration of charge 077171820003, created on 2023-03-10

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Memorandum and Articles of Association

View Document

12/01/2212 January 2022 Registered office address changed from Reading Enterprise Centre Whiteknights Road Reading Berkshire RG6 6BU England to Now Building Here & Now Thames Valley Park Reading Berkshire RG6 1WG on 2022-01-12

View Document

29/11/2129 November 2021 Certificate of change of name

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

04/08/214 August 2021 Appointment of Mr Daragh Phelan as a director on 2021-04-26

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-12-31

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR DANIEL THOMAS PETER INGHAM

View Document

08/04/208 April 2020 SECRETARY APPOINTED MR DANIEL THOMAS PETER INGHAM

View Document

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

View Accounts

05/12/195 December 2019 DIRECTOR APPOINTED MR TIM EBENEZER

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR STUART EVANS

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

29/10/1629 October 2016 CONSOLIDATION 25/06/13

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR STUART RICHARD WILLIAM EVANS

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SELLERS

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/125 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

19/06/1219 June 2012 29/05/12 STATEMENT OF CAPITAL GBP 1.500

View Document

19/06/1219 June 2012 ADOPT ARTICLES 29/05/2012

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR ANDREW SELLERS

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED SIMON MARK WALKER

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR SIMON GROSSE

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED SIMON MARK WALKER

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR JC DIRECTORS LIMITED

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY JC SECRETARIES LIMITED

View Document

01/12/111 December 2011 COMPANY NAME CHANGED JCCO 280 LIMITED CERTIFICATE ISSUED ON 01/12/11

View Document

29/11/1129 November 2011 CHANGE OF NAME 22/11/2011

View Document

29/11/1129 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1125 July 2011 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