FSP DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
11/06/2511 June 2025 | Satisfaction of charge 056634720005 in full |
11/06/2511 June 2025 | Satisfaction of charge 056634720009 in full |
11/06/2511 June 2025 | Satisfaction of charge 056634720010 in full |
11/06/2511 June 2025 | Satisfaction of charge 056634720007 in full |
11/06/2511 June 2025 | Satisfaction of charge 056634720008 in full |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
18/11/2418 November 2024 | Director's details changed for Mr Basharat Hussain on 2024-11-15 |
18/11/2418 November 2024 | Director's details changed for Mr Amandeep Singh Bahra on 2024-11-15 |
22/10/2422 October 2024 | Registration of charge 056634720012, created on 2024-10-14 |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
28/03/2428 March 2024 | Registration of charge 056634720011, created on 2024-03-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Registration of charge 056634720010, created on 2023-11-24 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
27/01/2327 January 2023 | Registration of charge 056634720008, created on 2023-01-27 |
27/01/2327 January 2023 | Registration of charge 056634720009, created on 2023-01-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/10/191 October 2019 | 31/12/18 UNAUDITED ABRIDGED |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/08/1815 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDEEP SINGH BAHRA |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
09/10/179 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 056634720003 |
26/01/1726 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 056634720002 |
26/01/1726 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 056634720004 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
06/12/166 December 2016 | 01/11/16 STATEMENT OF CAPITAL GBP 20.002 |
21/11/1621 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 056634720001 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/02/1616 February 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/03/1530 March 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/03/1413 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMANDEEP SINGH BAHRA / 12/03/2014 |
13/03/1413 March 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 167-169 CHURCH ROAD YARDLEY BIRMINGHAM B25 8UR ENGLAND |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM PRIME ESTATE AGENTS UK LTD FSP DIRECT LIMITED 191 CHURCH ROAD BIRMINGHAM WEST MIDLANDS B25 8UR |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMANDEER SINGH BAHRA / 12/03/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/03/1315 March 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/09/1226 September 2012 | APPOINTMENT TERMINATED, SECRETARY MUHAMMAD ARSUM |
01/03/121 March 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/03/111 March 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
07/02/117 February 2011 | Annual return made up to 26 September 2010 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/02/1015 February 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
12/02/1012 February 2010 | CHANGE PERSON AS DIRECTOR |
12/02/1012 February 2010 | 28/12/09 STATEMENT OF CAPITAL GBP 2 |
28/01/1028 January 2010 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/01/0930 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BASHARAT HUSSAIN / 01/01/2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / MUHAMMAD ARSUM / 01/01/2009 |
09/12/089 December 2008 | 31/12/07 TOTAL EXEMPTION FULL |
17/06/0817 June 2008 | DIRECTOR APPOINTED AMANDEEP SINGH BAHRA |
15/04/0815 April 2008 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 71 HODGE HILL ROAD BIRMINGHAM WEST MIDLANDS B34 6DX |
26/02/0826 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
25/02/0825 February 2008 | RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS |
16/02/0716 February 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | NEW SECRETARY APPOINTED |
13/12/0613 December 2006 | SECRETARY RESIGNED |
22/05/0622 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/05/0622 May 2006 | SECRETARY'S PARTICULARS CHANGED |
22/05/0622 May 2006 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 142 ST SAVIOURS ROAD, SALTLEY BIRMINGHAM WEST MIDLANDS B8 1HQ |
21/04/0621 April 2006 | NEW SECRETARY APPOINTED |
21/04/0621 April 2006 | NEW DIRECTOR APPOINTED |
19/02/0619 February 2006 | DIRECTOR RESIGNED |
19/02/0619 February 2006 | SECRETARY RESIGNED |
28/12/0528 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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