FSD ELECTRICAL SERVICES LIMITED

Blackbrook House The Dorking Business Park Blackbrook House The Dorking Business Park, Dorking, RH4 1HJ, England
StatusACTIVE
Company No.06811855
CategoryPrivate Limited Company
Incorporated06 Feb 2009
Age15 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

FSD ELECTRICAL SERVICES LIMITED is an active private limited company with number 06811855. It was incorporated 15 years, 3 months, 23 days ago, on 06 February 2009. The company address is Blackbrook House The Dorking Business Park Blackbrook House The Dorking Business Park, Dorking, RH4 1HJ, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Allen White

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Feb 2020

Category: Address

Type: AD02

New address: Blackbrook House the Dorking Business Park Station Road Dorking RH4 1HJ

Old address: Spring Court Station Road Dorking Surrey RH4 1EB England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Old address: Spring Court Station Road Dorking Surrey RH4 1EB

New address: Blackbrook House the Dorking Business Park Station Road Dorking RH4 1HJ

Change date: 2019-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Allen White

Appointment date: 2019-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Nigel Billings

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Macaualy Hunter

Appointment date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-11

Officer name: Philip John Haines

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Carter

Termination date: 2015-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Miscellaneous

Date: 19 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Finney

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Finney

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert James Finney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Move registers to sail company

Date: 09 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bruce David Smith

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Philip John Haines

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Carter

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Bruce Smith

Change date: 2010-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Address

Type: AD01

Old address: Independent House Glebelands Centre Vincent Lane Dorking Surrey RH4 3HW United Kingdom

Change date: 2009-12-21

Documents

View document PDF

Miscellaneous

Date: 06 Aug 2009

Category: Miscellaneous

Type: MISC

Description: Memorandum of capital dated 06/08/09

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 15/05/09

Documents

View document PDF

Resolution

Date: 06 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2010 to 31/05/2010

Documents

View document PDF

Incorporation company

Date: 06 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORPORATE GOVERNANCE INVESTORS (22) LIMITED

EXCHANGE TOWER 8TH FLOOR, SUITE 8.02,LONDON,E14 9GE

Number:06824456
Status:ACTIVE
Category:Private Limited Company

DELCO ELECTRONICS OVERSEAS LLC

MITRE SECRETARIES LIMITED,LONDON,EC1A 4DD

Number:FC013404
Status:ACTIVE
Category:Other company type

JPC RESOURCES LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09709971
Status:ACTIVE
Category:Private Limited Company

K & H FOOD LTD

117-119 CLEETHORPE ROAD,GRIMSBY,DN31 3ET

Number:11481357
Status:ACTIVE
Category:Private Limited Company

MAPLE LANE DEVELOPMENTS LIMITED

1 BREWERY HOUSE BROOK STREET,COLCHESTER,CO7 9DS

Number:02847873
Status:ACTIVE
Category:Private Limited Company

QUERCUS ESTATES CO LIMITED

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:03663124
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