FNS LIMITED

Unit 1 Cam Centre Unit 1 Cam Centre, Hitchin, SG4 0TW, Hertfordshire, United Kingdom
StatusACTIVE
Company No.05170604
CategoryPrivate Limited Company
Incorporated05 Jul 2004
Age19 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

FNS LIMITED is an active private limited company with number 05170604. It was incorporated 19 years, 10 months, 16 days ago, on 05 July 2004. The company address is Unit 1 Cam Centre Unit 1 Cam Centre, Hitchin, SG4 0TW, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-04-05

Officer name: Mr Alroy David Gemal

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alroy David Gemal

Change date: 2022-04-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yaniv Shlomo Monfort

Change date: 2022-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alroy David Gemal

Change date: 2022-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-05

Officer name: Mr Yaniv Shlomo Monfort

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

New address: Unit 1 Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW

Old address: Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England

Change date: 2018-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yaniv Shlomo Monfort

Change date: 2017-10-18

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-18

Officer name: Mr Yaniv Shlomo Monfort

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

New address: Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP

Old address: C P House (F & F) Otterspool Way Watford WD25 8HP England

Change date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

Old address: Kingsway House, 1-3 Evans Avenue Watford WD25 0EJ

Change date: 2017-11-03

New address: C P House (F & F) Otterspool Way Watford WD25 8HP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alroy David Gemal

Change date: 2016-08-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yaniv Shlomo Monfort

Change date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yaniv Shlomo Monfort

Change date: 2016-08-01

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yaniv Shlomo Monfort

Change date: 2016-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Yaniv Shlomo Monfort

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Alroy David Gemal

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-01

Officer name: Mr Alroy David Gemal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-30

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-06-24

Officer name: Mr Alroy David Gemal

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-01

Officer name: Mr Yaniv Shlomo Monfort

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Same-Day Company Services Limited

Termination date: 2014-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Old address: 9 Perseverance Works Kingsland Road London E2 8DD

New address: Kingsway House, 1-3 Evans Avenue Watford WD25 0EJ

Change date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Same-Day Company Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Same-Day Company Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Same-Day Company Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Termination secretary company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Same-Day Company Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Same-Day Company Services Limited

Change date: 2010-07-05

Documents

View document PDF

Gazette notice compulsary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/07; no change of members

Documents

View document PDF

Certificate change of name company

Date: 17 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed futurelink networking services l imited\certificate issued on 17/05/07

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 13/03/06 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

55 INVESTMENTS LIMITED

HOUSE BUYERS WALES,CARDIFF,CF10 5LE

Number:10181311
Status:ACTIVE
Category:Private Limited Company

ALVARADO RAIL LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09770608
Status:ACTIVE
Category:Private Limited Company

BRAND NEW ART LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:06726495
Status:ACTIVE
Category:Private Limited Company

DEMYSTIFY SECURITY LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:08214539
Status:ACTIVE
Category:Private Limited Company

RAISE THE ROOF MARKETING LTD

GROVE PARK HOUSE,WREXHAM,LL12 7AA

Number:07629064
Status:ACTIVE
Category:Private Limited Company

SHAW SOLUTION CONSULTANCY LIMITED

60 KINGS ROAD,READING,RG4 8DT

Number:07341176
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