FSD ELECTRICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06811855 |
Category | Private Limited Company |
Incorporated | 06 Feb 2009 |
Age | 15 years, 3 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 19 Mar 2014
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
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
Termination director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Finney
Documents
Termination director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Finney
Documents
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
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
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
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert James Finney
Documents
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
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
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
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
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
Move registers to sail company
Date: 09 Mar 2010
Category: Address
Type: AD03
Documents
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
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
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
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
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
Miscellaneous
Date: 06 Aug 2009
Category: Miscellaneous
Type: MISC
Description: Memorandum of capital dated 06/08/09
Documents
Legacy
Date: 06 Aug 2009
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 06 Aug 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 15/05/09
Documents
Resolution
Date: 06 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/05/2010
Documents
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 |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09709971 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS
Number: | 03663124 |
Status: | ACTIVE |
Category: | Private Limited Company |