FDS CONSULT LIMITED

C/O Xeinadin Corporate Recovery C/O Xeinadin Corporate Recovery, Manchester, M2 3BD
StatusLIQUIDATION
Company No.04292905
CategoryPrivate Limited Company
Incorporated25 Sep 2001
Age22 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

FDS CONSULT LIMITED is an liquidation private limited company with number 04292905. It was incorporated 22 years, 8 months, 9 days ago, on 25 September 2001. The company address is C/O Xeinadin Corporate Recovery C/O Xeinadin Corporate Recovery, Manchester, M2 3BD.



Company Fillings

Liquidation voluntary resignation liquidator

Date: 10 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2024

Action Date: 19 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

New address: C/O Xeinadin Corporate Recovery 100 Barbiroli Square Manchester M2 3BD

Old address: Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN

Change date: 2023-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Old address: 152-154 London Road Greenhithe Dartford Kent DA9 9JW

Change date: 2023-01-04

New address: Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-27

Officer name: Mr Andrew Graham Riley

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-18

Officer name: Mr Gerard Joseph Sheridan

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Args Group Holdings Limited

Change date: 2020-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-05

Psc name: Args Group Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-04

Psc name: G S a R Group Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Samantha Christine Riley

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-04

Psc name: G S a R Holdings Limited

Documents

View document PDF

Resolution

Date: 15 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard Joseph Sheridan

Change date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Matthew Waterfield

Change date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Christine Riley

Change date: 2015-05-12

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-12

Officer name: Mr Andrew Graham Riley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-29

Officer name: Michel Wizenberg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-29

New address: 152-154 London Road Greenhithe Dartford Kent DA9 9JW

Old address: 2 Floor Unit 5 165 Granville Road London NW2 2AZ

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Christine Riley

Change date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042929050001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Michel Wizenberg

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Nicholas Matthew Waterfield

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Primavera Limited

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Primavera Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-01

Old address: the House High Street Brenchley Kent TN12 7NQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Matthew Waterfield

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michel Wizenberg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew Graham Riley

Change date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Mrs Samantha Christine Riley

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Gerard Joseph Sheridan

Change date: 2009-11-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Primavera Limited

Change date: 2010-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fire design solutions LIMITED\certificate issued on 20/08/08

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mrs samantha christine riley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/09/03--------- £ si 9900@1

Documents

View document PDF

Resolution

Date: 26 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Capital

Type: 123

Description: £ nc 1000/100000 21/09/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 09/10/01 from: btc house chapel hill, longridge preston lancashire PR3 3JY

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moxam solutions LIMITED\certificate issued on 08/10/01

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALERT ONE LTD

115-116 SPON END,WARWICKSHIRE,CV1 3HF

Number:06419373
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE ONE STAFFING LTD

105 GLASTONBURY ROAD,MANCHESTER,M32 9PD

Number:09926214
Status:ACTIVE
Category:Private Limited Company

HGL ENGINEERING LIMITED

22 COLIN DRIVE,LONDON,NW9 6ES

Number:07987321
Status:ACTIVE
Category:Private Limited Company

NAM PROPERTY LIMITED

UNIT 2,LOSTWITHIEL,PL22 0HG

Number:07777128
Status:ACTIVE
Category:Private Limited Company

PETEMAR PROPERTIES LIMITED

CROMWELL'S MOUNT NEWLANDS ROAD,HALIFAX,HX2 7RG

Number:04375777
Status:ACTIVE
Category:Private Limited Company

SUE FAZELEY LIMITED

39 ROBINSONS WAY,SUTTON COLDFIELD,B76 9BB

Number:10853704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source