FS-TEQ LIMITED

70 Fenchurch Street, London, EC3M 4BS, England
StatusACTIVE
Company No.09794302
CategoryPrivate Limited Company
Incorporated24 Sep 2015
Age8 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

FS-TEQ LIMITED is an active private limited company with number 09794302. It was incorporated 8 years, 8 months, 24 days ago, on 24 September 2015. The company address is 70 Fenchurch Street, London, EC3M 4BS, England.



Company Fillings

Change person director company with change date

Date: 22 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Benjamin Hobbs

Change date: 2023-12-20

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2023

Action Date: 31 Dec 2024

Category: Accounts

Type: AA01

Made up date: 2024-09-30

New date: 2024-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-20

Officer name: Mr Neil Robert Greenacre

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Merchant Tyler

Change date: 2023-12-20

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-20

Officer name: Mr Stuart Alexander Conibear

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-20

Officer name: Caroline Folley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

Old address: 19 Winding Shott Bramfield Hertford Hertfordshire SG14 2QP England

New address: 70 Fenchurch Street London EC3M 4BS

Change date: 2023-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-20

Psc name: Rachelle Louise Hobbs

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-20

Psc name: Gareth Benjamin Hobbs

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-20

Psc name: Phinsys Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Merchant Tyler

Appointment date: 2023-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Folley

Appointment date: 2023-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-20

Officer name: Mr Stuart Alexander Conibear

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-19

Officer name: Rachelle Louise Hobbs

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-20

Officer name: Mr Neil Robert Greenacre

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-09

Psc name: Mrs Rachelle Louise Hobbs

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-09

Officer name: Mrs Rachelle Louise Hobbs

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-09

Officer name: Mrs Rachelle Louise Hobbs

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-09

Psc name: Mrs Rachelle Louise Hobbs

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-09

Officer name: Mr Gareth Benjamin Hobbs

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Benjamin Hobbs

Change date: 2022-09-09

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-09

Psc name: Mr Gareth Benjamin Hobbs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

Old address: Greenside Symonds Green Lane Stevenage Hertfordshire SG1 2HP England

New address: 19 Winding Shott Bramfield Hertford Hertfordshire SG14 2QP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachelle Louise Hobbs

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Incorporation company

Date: 24 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYRSHIRE GIFTS LIMITED

142-144 KING STREET,KILMARNOCK,KA1 1PG

Number:SC533764
Status:ACTIVE
Category:Private Limited Company

DATA SCIENCES CORPORATION LTD

C/O ACCOUNTSCO 1 PURLEY PLACE,LONDON,N1 1QA

Number:11039726
Status:ACTIVE
Category:Private Limited Company

ISLAND BURGER LTD

38 NEWBURY ROAD,ILFORD,IG2 7HD

Number:10816681
Status:ACTIVE
Category:Private Limited Company

POWER PROJECT SPECIALISTS LIMITED

ACHRAY,JOHNSTONE,PA5 8LX

Number:SC461842
Status:ACTIVE
Category:Private Limited Company

SIMPLY SHUTTERS LIMITED

UNIT 2A STATION WAY,SUFFOLK,IP27 0BH

Number:03909451
Status:ACTIVE
Category:Private Limited Company

THE HARRATTS GROUP LIMITED

GROUP HEAD OFFICE PEEL AVENUE CALDER PARK,WAKEFIELD,WF2 7UA

Number:01221548
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