FACILITY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04098535 |
Category | Private Limited Company |
Incorporated | 30 Oct 2000 |
Age | 23 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
FACILITY SOLUTIONS LIMITED is an active private limited company with number 04098535. It was incorporated 23 years, 7 months, 4 days ago, on 30 October 2000. The company address is Cedarwood House Snowhill Lane Cedarwood House Snowhill Lane, Crawley, RH10 3EL, West Sussex.
Company Fillings
Confirmation statement with updates
Date: 08 Dec 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Capital return purchase own shares
Date: 19 Nov 2013
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 12 Nov 2013
Action Date: 28 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-28
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Change person director company with change date
Date: 11 Nov 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Mr Andrew Davies
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 16 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Gazette notice compulsary
Date: 08 Mar 2011
Category: Gazette
Type: GAZ1
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Richard Ball
Change date: 2009-10-30
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-30
Officer name: Andrew Davies
Documents
Gazette filings brought up to date
Date: 06 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 08/01/2009 from unit 1 snowhill business park copthorne west sussex RH10 3EZ
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 May 2006
Category: Capital
Type: 169
Description: £ ic 498888/498873 30/04/06 £ sr 15@1=15
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/05; full list of members
Documents
Accounts with accounts type small
Date: 15 Mar 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Feb 2006
Category: Capital
Type: 169
Description: £ ic 498908/498888 31/01/06 £ sr 20@1=20
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 14/02/06 from: solutions house 411 mile end road london E3 4PB
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; full list of members
Documents
Legacy
Date: 12 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 12/11/03 from: 2 a c court high street thames ditton surrey KT7 0SR
Documents
Resolution
Date: 31 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts amended with accounts type full
Date: 04 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AAMD
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/02; full list of members; amend
Documents
Legacy
Date: 04 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/01; full list of members; amend
Documents
Legacy
Date: 04 Feb 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 04 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/08/01--------- £ si 173792@1
Documents
Legacy
Date: 04 Feb 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 04 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/06/01--------- £ si 325016@1
Documents
Resolution
Date: 04 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Feb 2003
Category: Capital
Type: 123
Description: £ nc 2000/502000 01/06/01
Documents
Accounts with accounts type full
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/02; full list of members
Documents
Legacy
Date: 03 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 03/01/02 from: 2 green street lower sunbury middlesex TW16 6RN
Documents
Legacy
Date: 14 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/01; full list of members
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 31/12/01
Documents
Legacy
Date: 05 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/12/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 28 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rjp 1112 LIMITED\certificate issued on 29/12/00
Documents
Some Companies
57 UPPER FANT ROAD,KENT,ME16 8BU
Number: | 02732994 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEPHERDS COTTAGE,ECKINGTON,WR10 3DE
Number: | 08132065 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 UPPER STONEYFIELD,HARLOW,CM19 4BD
Number: | 11110053 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 BUCKINGHAM COURT,LOUGHTON,IG10 2QZ
Number: | 11189409 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 WALTON ROAD,SALE,M33 4AR
Number: | 08435524 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART ALLAN SCAFFOLDING LIMITED
61 LILAC WYND,GLASGOW,G72 7GH
Number: | SC359436 |
Status: | ACTIVE |
Category: | Private Limited Company |