FY5 SERVICES LTD
Status | ACTIVE |
Company No. | 07692175 |
Category | Private Limited Company |
Incorporated | 04 Jul 2011 |
Age | 12 years, 10 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
2 GLOUCESTER GARDENS,LONDON,NW11 9AB
Number: | 10266299 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CATER GARDENS,GUILDFORD,GU3 3BY
Number: | 06054759 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
79 CAROLINE STREET,BIRMINGHAM,B3 1UP
Number: | OC382227 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
UNIT 18 COCKAYNES LANE,COLCHESTER,CO7 8BZ
Number: | 08478699 |
Status: | ACTIVE |
Category: | Private Limited Company |