FS SOFTWARE SERVICES LTD

71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom
StatusACTIVE
Company No.09936125
CategoryPrivate Limited Company
Incorporated05 Jan 2016
Age8 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

FS SOFTWARE SERVICES LTD is an active private limited company with number 09936125. It was incorporated 8 years, 4 months, 28 days ago, on 05 January 2016. The company address is 71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 04 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-01

Officer name: 1St Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2024

Action Date: 18 Dec 2023

Category: Capital

Type: SH01

Capital : 1.180669 USD

Date: 2023-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-12-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-04

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2023

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-15

Psc name: Mr Martin Jaouni

Documents

View document PDF

Confirmation statement

Date: 15 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Original description: 04/12/22 Statement of Capital gbp 1.0867

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed funding souq LTD\certificate issued on 08/06/22

Documents

View document PDF

Capital redomination of shares

Date: 22 Apr 2022

Action Date: 24 Mar 2022

Category: Capital

Type: SH14

Capital : 1.442702 USD

Date: 2022-03-24

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Capital

Type: SH19

Date: 2022-04-21

Capital : 1,086.7 GBP

Documents

View document PDF

Legacy

Date: 21 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/03/22

Documents

View document PDF

Resolution

Date: 21 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-02-14

Officer name: 1St Secretaries Limited

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jan 2022

Action Date: 09 Sep 2021

Category: Capital

Type: SH02

Date: 2021-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 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: 21 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Jaouni

Change date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Old address: Flat a 13 Cabbell Street London NW1 5BD England

Change date: 2020-10-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Aug 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-01-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Aug 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-21

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2020

Action Date: 31 Jul 2019

Category: Capital

Type: SH01

Capital : 1.0840 GBP

Date: 2019-07-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2020

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-31

Capital : 1.0535 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2020

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-31

Capital : 1.0501 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2020

Action Date: 16 May 2020

Category: Capital

Type: SH01

Capital : 1.0867 GBP

Date: 2020-05-16

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jul 2020

Action Date: 03 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-03

Documents

View document PDF

Resolution

Date: 16 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Old address: 53 Flat 29 53 Porchester Road London W2 5DX England

New address: Flat a 13 Cabbell Street London NW1 5BD

Change date: 2020-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Jaouni

Change date: 2019-04-25

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-19

Officer name: Martin Jaouni

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-05

Old address: 53 Porchester Road 53 Porchester Road London W2 5DX England

New address: 53 Flat 29 53 Porchester Road London W2 5DX

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

Old address: 53 Elizabeth Court Palgrave Gardens London NW1 6EJ England

New address: 53 Porchester Road 53 Porchester Road London W2 5DX

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Nov 2019

Action Date: 19 Jul 2019

Category: Capital

Type: RP04SH01

Date: 2019-07-19

Capital : 1.0867 GBP

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2019

Action Date: 18 Jul 2019

Category: Capital

Type: SH01

Capital : 1.0658 GBP

Date: 2019-07-18

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2019

Action Date: 18 Jul 2019

Category: Capital

Type: SH01

Capital : 1.0658 GBP

Date: 2019-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Resolution

Date: 20 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Gazette notice compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-07

Psc name: Martin Jaouni

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Resolution

Date: 13 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

New address: 53 Elizabeth Court Palgrave Gardens London NW1 6EJ

Change date: 2017-05-12

Old address: Rossmore Court Park Road London NW1 6XX United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 05 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMSTRONG FIRE PROTECTION LTD

18 KNOWE,MAUCHLINE,KA5 5BY

Number:SC447365
Status:ACTIVE
Category:Private Limited Company

ASA&D SOLUTION LTD

1A GROVE ROAD,LONDON,E4 9SX

Number:09046499
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASAP BUSINESS SOLUTIONS LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:09986532
Status:ACTIVE
Category:Private Limited Company

D.W. GENERAL WOOD MACHINISTS LIMITED

855-7 HIGH ROAD,LONDON,N17 8EY

Number:00607717
Status:ACTIVE
Category:Private Limited Company

FEATURERICH LIMITED

50 SCHOOL HILL,WAKEFIELD,WF2 7SP

Number:09108513
Status:ACTIVE
Category:Private Limited Company

THE OTIOSE COMPANY LIMITED

78 MONTGOMERY STREET,MIDLOTHIAN,EH7 5JA

Number:SC202947
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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