FUJITSU CONSULTING LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

12/02/2512 February 2025 Registered office address changed from 2nd Floor 2 City Place Beehive Ringg Road Gatwick West Sussex RH6 0PA to 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 2025-02-12

View Document

12/02/2512 February 2025 Notification of Fujitsu Limited as a person with significant control on 2016-04-06

View Document

07/02/257 February 2025 Withdrawal of a person with significant control statement on 2025-02-07

View Document

23/04/2423 April 2024 Director's details changed for Mr Akhil Kalra on 2021-05-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

02/11/232 November 2023 Accounts for a small company made up to 2023-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

26/10/2226 October 2022 Accounts for a small company made up to 2022-03-31

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Statement of capital on 2022-09-27

View Document

27/09/2227 September 2022

View Document

17/02/2217 February 2022 Director's details changed for Mr Akhil Kalra on 2021-10-01

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2021-03-31

View Document

01/07/211 July 2021 Termination of appointment of Cathleen Elaine Sadat-Akhavi as a director on 2021-06-25

View Document

26/02/1526 February 2015 SECTION 519

View Document

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 SECT 519

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/02/1421 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 SAIL ADDRESS CHANGED FROM:
EMERALD HOUSE EAST STREET
EPSOM
SURREY
KT17 1HS
UNITED KINGDOM

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED WILLIAM PAUL SCHENHER

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL SCHEMBRI

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY SERGE GOFFIN

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED ROBERT ALLEN SHIVES JR

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED DANIEL TIMOTHY SCHEMBRI

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/02/1123 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/03/101 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES BRAUN / 01/10/2009

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: BDO STOY HAYWARD LLP CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

26/02/0826 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/067 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

26/09/0526 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 51 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QJ

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

20/02/0220 February 2002 S80A AUTH TO ALLOT SEC 07/02/02 S366A DISP HOLDING AGM 07/02/02 S252 DISP LAYING ACC 07/02/02 S386 DISP APP AUDS 07/02/02

View Document

07/02/027 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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