FCS RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
07/02/227 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
18/05/1518 May 2015 | 18/05/15 STATEMENT OF CAPITAL GBP 51 |
06/05/156 May 2015 | SOLVENCY STATEMENT DATED 12/02/15 |
06/05/156 May 2015 | REDUCE ISSUED CAPITAL 12/02/2015 |
06/05/156 May 2015 | STATEMENT BY DIRECTORS |
05/02/155 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
06/02/146 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013Analyse these accounts |
05/07/135 July 2013 | SECRETARY APPOINTED MR RICHARD CHARLES FALCONER |
05/07/135 July 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL MORTLOCK |
05/07/135 July 2013 | TERMINATE SEC APPOINTMENT |
05/07/135 July 2013 | APPOINTMENT TERMINATED, SECRETARY PAUL MORTLOCK |
05/02/135 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/126 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/117 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
05/02/105 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE NEYLON / 05/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES MORTLOCK / 05/02/2010 |
05/02/105 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CHARLES MORTLOCK / 05/02/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 |
05/02/075 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
31/12/0631 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/02/067 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
31/12/0531 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
08/02/058 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
31/12/0431 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/02/0411 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | DIRECTOR RESIGNED |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
31/12/0331 December 2003 | COMPANY NAME CHANGED FULLERS COMMERCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 31/12/03 |
04/09/034 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
11/02/0311 February 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
11/12/0211 December 2002 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 |
19/07/0219 July 2002 | NEW SECRETARY APPOINTED |
19/07/0219 July 2002 | SECRETARY RESIGNED |
30/04/0230 April 2002 | REGISTERED OFFICE CHANGED ON 30/04/02 FROM: CROWN HOUSE CHURCH ROAD, CLAYGATE ESHER SURREY KT10 0LP |
30/04/0230 April 2002 | NEW DIRECTOR APPOINTED |
30/04/0230 April 2002 | NEW DIRECTOR APPOINTED |
30/04/0230 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/04/0230 April 2002 | SECRETARY RESIGNED |
30/04/0230 April 2002 | DIRECTOR RESIGNED |
08/04/028 April 2002 | COMPANY NAME CHANGED MUNDAYS (719) LIMITED CERTIFICATE ISSUED ON 08/04/02 |
05/02/025 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company