FOUNTAIN CONTROL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09627758 |
Category | Private Limited Company |
Incorporated | 08 Jun 2015 |
Age | 8 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FOUNTAIN CONTROL SOLUTIONS LIMITED is an active private limited company with number 09627758. It was incorporated 8 years, 10 months, 21 days ago, on 08 June 2015. The company address is Fountain House Bar Lane Fountain House Bar Lane, Horsham, RH13 9DL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2023
Action Date: 28 Dec 2023
Category: Address
Type: AD01
Old address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
New address: Fountain House Bar Lane Southwater Horsham RH13 9DL
Change date: 2023-12-28
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-18
Psc name: Mrs Claudia Love
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-18
Officer name: Mr Simon Love
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-18
Psc name: Mr Simon Love
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom
New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY
Change date: 2021-06-15
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Change person director company with change date
Date: 01 Jul 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-16
Officer name: Simon Love
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: Fountain House Bar Lane Southwater Horsham West Sussex RH13 9DL United Kingdom
New address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ
Change date: 2015-07-01
Documents
Some Companies
C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY
Number: | 09665748 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10046522 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 EXCHANGE QUAY,SALFORD QUAYS,M5 3EE
Number: | 10001779 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JACOBS YARD,BURITON,GU31 5RR
Number: | 10821085 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMARY LANGUAGES NETWORK LIMITED
9 BAYCLIFFE,LYMM,WA13 0QF
Number: | 07975989 |
Status: | ACTIVE |
Category: | Private Limited Company |
TG INDUSTRIAL SERVICES LIMITED
66/68 BACK SNEDDON STREET,RENFREWSHIRE,PA3 2BY
Number: | SC305632 |
Status: | ACTIVE |
Category: | Private Limited Company |