WHAT YOUR BUSINESS NEEDS LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR DEREK GORDON GRIFFITHS

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY GRIFFITHS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/04/1621 April 2016 COMPANY NAME CHANGED FSB TELECOM LIMITED CERTIFICATE ISSUED ON 21/04/16

View Document

12/11/1512 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 4 PASCOE DRIVE LICHFIELD STAFFORDSHIRE WS14 9FB

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

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

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

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

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/01/1214 January 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RL

View Document

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

View Document

12/01/1112 January 2011 Annual return made up to 8 October 2010 with full list of shareholders

View Document

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

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MRS TRACY COLLEEN GRIFFITHS

View Document

09/10/099 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/099 October 2009 CORPORATE DIRECTOR APPOINTED D & G CONSULTANCY SERVICES LIMITED

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR VIKKI STEWARD

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document


More Company Information