FS WEALTH MANAGEMENT LTD

North Wood Place Octagon Business Park North Wood Place Octagon Business Park, Norwich, NR13 5FH, England
StatusACTIVE
Company No.09601512
CategoryPrivate Limited Company
Incorporated20 May 2015
Age8 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

FS WEALTH MANAGEMENT LTD is an active private limited company with number 09601512. It was incorporated 8 years, 11 months, 24 days ago, on 20 May 2015. The company address is North Wood Place Octagon Business Park North Wood Place Octagon Business Park, Norwich, NR13 5FH, England.



Company Fillings

Confirmation statement with updates

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 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: 08 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Buchan

Termination date: 2021-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 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: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2021

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: 09 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mr Andrew Douglas Parkes

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mr Nicholas John Buchan

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott James Oliver

Change date: 2020-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 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: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve Andrew Mallett

Cessation date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mallett

Termination date: 2017-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mallett

Appointment date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Steve Andrew Mallett

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-19

Officer name: Mr Andrew Douglas Parkes

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-09

Capital : 50,001 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-01

Capital : 300 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Scott James Oliver

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Andrew Douglas Parkes

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Mallett

Appointment date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

New address: North Wood Place Octagon Business Park Little Plumstead Norwich NR13 5FH

Old address: 49 Castle Rising Road South Wootton King's Lynn PE30 3JA England

Documents

View document PDF

Incorporation company

Date: 20 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE PROFESSIONAL PROPERTIES LIMITED

UNIT 4 LIMES COURT,HODDESDON,EN11 8EP

Number:05917509
Status:ACTIVE
Category:Private Limited Company

DANIEL FRANCE LTD

100A MOTTRAM ROAD,HYDE,SK14 6BB

Number:11156352
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DHANJAL RAILWAY SOLUTIONS LTD

79 WINGLETYE LANE,HORNCHURCH,RM11 3AT

Number:09964594
Status:ACTIVE
Category:Private Limited Company

NIH SECURITY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10374854
Status:ACTIVE
Category:Private Limited Company

NINESPRINGS HOUSING LTD

61 BURNTWOOD GRANGE ROAD,LONDON,SW18 3JY

Number:11807696
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TENNYSON2015 LIMITED

16 HAWKSWORTH HOUSE,BROMLEY,BR1 1AE

Number:09555861
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