FY5 SERVICES LTD

6 Millais Court 6 Millais Court, Horsham, RH13 6SJ, England
StatusACTIVE
Company No.07692175
CategoryPrivate Limited Company
Incorporated04 Jul 2011
Age12 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

FY5 SERVICES LTD is an active private limited company with number 07692175. It was incorporated 12 years, 10 months, 28 days ago, on 04 July 2011. The company address is 6 Millais Court 6 Millais Court, Horsham, RH13 6SJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-16

Old address: 6 Manor Fields Horsham RH13 6SJ England

New address: 6 Millais Court Manor Fields Horsham RH13 6SJ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam David Robinson

Change date: 2021-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Old address: 30a Bedford Place Southampton SO15 2DG England

New address: 6 Manor Fields Horsham RH13 6SJ

Change date: 2021-07-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Liam Robinson

Change date: 2021-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-03

Psc name: Elmira Robinson

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-03

Psc name: Mr Liam Robinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Old address: 6 Millais Court Manor Fields Horsham West Sussex RH13 6SJ England

New address: 30a Bedford Place Southampton SO15 2DG

Change date: 2019-07-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Old address: 19 Ashley Road Richmond Surrey TW9 2TG

New address: 6 Millais Court Manor Fields Horsham West Sussex RH13 6SJ

Change date: 2015-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Address

Type: AD01

Old address: C/O Liam Robinson 594 North Drive Thornton-Cleveleys Lancashire FY5 2QA United Kingdom

Change date: 2011-10-11

Documents

View document PDF

Incorporation company

Date: 04 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 MARESFIELD GARDENS LTD

2 GLOUCESTER GARDENS,LONDON,NW11 9AB

Number:10266299
Status:ACTIVE
Category:Private Limited Company

CATER BEARWOOD LIMITED

36 CATER GARDENS,GUILDFORD,GU3 3BY

Number:06054759
Status:ACTIVE
Category:Private Limited Company

ENGLISH WOOD FUELS LIMITED

3RD FLOOR,LONDON,W1S 4LD

Number:06588903
Status:ACTIVE
Category:Private Limited Company

SAFFRON WALDEN BOUNCY CASTLES LIMITED

MILL HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:10518002
Status:ACTIVE
Category:Private Limited Company

SANDERS & CO LLP

79 CAROLINE STREET,BIRMINGHAM,B3 1UP

Number:OC382227
Status:LIQUIDATION
Category:Limited Liability Partnership

SWIFTPRINTUK LTD

UNIT 18 COCKAYNES LANE,COLCHESTER,CO7 8BZ

Number:08478699
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