WHAT YOUR BUSINESS NEEDS LTD
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via compulsory strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
16/07/2116 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/10/1927 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
26/06/1926 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
01/05/191 May 2019 | DIRECTOR APPOINTED MR DEREK GORDON GRIFFITHS |
05/03/195 March 2019 | APPOINTMENT TERMINATED, DIRECTOR TRACY GRIFFITHS |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/10/1814 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM ROWAN SUITE, 2ND FLOOR 7 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TX |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/04/1621 April 2016 | COMPANY NAME CHANGED FSB TELECOM LIMITED CERTIFICATE ISSUED ON 21/04/16 |
12/11/1512 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 4 PASCOE DRIVE LICHFIELD STAFFORDSHIRE WS14 9FB |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
02/04/132 April 2013 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM C/O FSB TELECOM SUITE 4.13 CORNWALL HOUSE 31 LIONEL STREET BIRMINGHAM B3 1AP UNITED KINGDOM |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM C/O C/O FSB TELECOM GRIFFIN HOUSE 18-19 LUDGATE HILL BIRMINGHAM B3 1DW ENGLAND |
07/02/127 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
14/01/1214 January 2012 | Annual return made up to 9 October 2011 with full list of shareholders |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RL |
12/01/1112 January 2011 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RL UNITED KINGDOM |
12/01/1112 January 2011 | Annual return made up to 8 October 2010 with full list of shareholders |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 4TH FLOOR CROWN HOUSE 123 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LD ENGLAND |
11/01/1111 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
09/10/099 October 2009 | DIRECTOR APPOINTED MRS TRACY COLLEEN GRIFFITHS |
09/10/099 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/10/099 October 2009 | CORPORATE DIRECTOR APPOINTED D & G CONSULTANCY SERVICES LIMITED |
09/10/099 October 2009 | APPOINTMENT TERMINATED, DIRECTOR VIKKI STEWARD |
09/10/099 October 2009 | APPOINTMENT TERMINATED, SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
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