FDS CONSULT LIMITED
Status | LIQUIDATION |
Company No. | 04292905 |
Category | Private Limited Company |
Incorporated | 25 Sep 2001 |
Age | 22 years, 8 months, 9 days |
Jurisdiction | England 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
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
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
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
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
Liquidation voluntary statement of affairs
Date: 04 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 30 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042929050001
Documents
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
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
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
Termination secretary company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Primavera Limited
Documents
Termination secretary company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Primavera Limited
Documents
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
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
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
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
Appoint person director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Matthew Waterfield
Documents
Appoint person director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michel Wizenberg
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
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
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mrs samantha christine riley
Documents
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
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
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/06; full list of members
Documents
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
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/05; full list of members
Documents
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
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Legacy
Date: 26 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/09/03--------- £ si 9900@1
Documents
Resolution
Date: 26 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2005
Category: Capital
Type: 123
Description: £ nc 1000/100000 21/09/03
Documents
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
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Legacy
Date: 31 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100
Documents
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
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/02; full list of members
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
115-116 SPON END,WARWICKSHIRE,CV1 3HF
Number: | 06419373 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 GLASTONBURY ROAD,MANCHESTER,M32 9PD
Number: | 09926214 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 COLIN DRIVE,LONDON,NW9 6ES
Number: | 07987321 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,LOSTWITHIEL,PL22 0HG
Number: | 07777128 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROMWELL'S MOUNT NEWLANDS ROAD,HALIFAX,HX2 7RG
Number: | 04375777 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ROBINSONS WAY,SUTTON COLDFIELD,B76 9BB
Number: | 10853704 |
Status: | ACTIVE |
Category: | Private Limited Company |