F.I.S. (SOUTH EAST) LIMITED

03107450
CHASE BUREAU 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA

Documents

Documents
Date Category Description Pages
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 3 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 3 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 3 Buy now
29 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2021 officers Change of particulars for director (Kevan Batch) 2 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Apr 2021 officers Change of particulars for director (Kevan Brady) 2 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 accounts Annual Accounts 3 Buy now
29 Oct 2019 accounts Annual Accounts 2 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 6 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 2 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2016 accounts Annual Accounts 3 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Oct 2015 accounts Annual Accounts 3 Buy now
01 Oct 2015 annual-return Annual Return 3 Buy now
30 Oct 2014 accounts Annual Accounts 3 Buy now
29 Sep 2014 annual-return Annual Return 3 Buy now
21 Oct 2013 annual-return Annual Return 3 Buy now
13 Aug 2013 accounts Annual Accounts 3 Buy now
05 Nov 2012 officers Change of particulars for director (Kevin Batch) 3 Buy now
10 Oct 2012 annual-return Annual Return 3 Buy now
19 Sep 2012 accounts Annual Accounts 4 Buy now
19 Oct 2011 annual-return Annual Return 3 Buy now
29 Jun 2011 accounts Annual Accounts 4 Buy now
26 Oct 2010 annual-return Annual Return 3 Buy now
26 Oct 2010 officers Change of particulars for director (Kevin Batch) 2 Buy now
07 Oct 2010 accounts Annual Accounts 4 Buy now
26 Nov 2009 accounts Annual Accounts 4 Buy now
23 Nov 2009 officers Termination of appointment of secretary (Conrad Stevenson) 1 Buy now
29 Oct 2009 annual-return Annual Return 3 Buy now
04 Dec 2008 annual-return Return made up to 27/09/08; full list of members 3 Buy now
02 Dec 2008 accounts Annual Accounts 4 Buy now
02 Dec 2007 accounts Annual Accounts 4 Buy now
19 Oct 2007 annual-return Return made up to 27/09/07; full list of members 2 Buy now
31 Oct 2006 annual-return Return made up to 27/09/06; full list of members 2 Buy now
20 Oct 2006 accounts Annual Accounts 4 Buy now
30 Sep 2005 annual-return Return made up to 27/09/05; full list of members 2 Buy now
23 Aug 2005 accounts Annual Accounts 11 Buy now
23 Sep 2004 annual-return Return made up to 27/09/04; full list of members 6 Buy now
10 Sep 2004 accounts Annual Accounts 11 Buy now
03 Dec 2003 accounts Annual Accounts 10 Buy now
01 Oct 2003 annual-return Return made up to 27/09/03; full list of members 6 Buy now
24 Oct 2002 accounts Annual Accounts 10 Buy now
23 Sep 2002 annual-return Return made up to 27/09/02; full list of members 6 Buy now
29 Jul 2002 accounts Accounting reference date extended from 30/09/01 to 31/01/02 1 Buy now
28 Oct 2001 annual-return Return made up to 27/09/01; full list of members 6 Buy now
18 Jul 2001 accounts Annual Accounts 1 Buy now
08 Feb 2001 officers New director appointed 2 Buy now
08 Feb 2001 officers New secretary appointed 2 Buy now
26 Jan 2001 address Registered office changed on 26/01/01 from: suttons business park new road rainham essex RM13 8DE 1 Buy now
26 Jan 2001 officers Director resigned 1 Buy now
26 Jan 2001 officers Secretary resigned 1 Buy now
23 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
25 Oct 2000 officers New director appointed 2 Buy now
25 Oct 2000 officers New secretary appointed 2 Buy now
10 Oct 2000 annual-return Return made up to 27/09/00; full list of members 6 Buy now
05 Oct 2000 officers Secretary resigned;director resigned 1 Buy now
05 Oct 2000 officers Director resigned 1 Buy now
18 Jul 2000 accounts Annual Accounts 1 Buy now
13 Oct 1999 annual-return Return made up to 27/09/99; full list of members 6 Buy now
25 Aug 1999 accounts Annual Accounts 1 Buy now
31 Dec 1998 annual-return Return made up to 27/09/98; no change of members 4 Buy now
07 May 1998 accounts Annual Accounts 1 Buy now
24 Nov 1997 annual-return Return made up to 27/09/97; no change of members 4 Buy now
16 Jul 1997 accounts Annual Accounts 1 Buy now
16 Jul 1997 resolution Resolution 1 Buy now
25 Oct 1996 annual-return Return made up to 27/09/96; full list of members 6 Buy now
20 Dec 1995 officers New director appointed 2 Buy now
20 Dec 1995 officers New secretary appointed;new director appointed 2 Buy now
20 Dec 1995 address Registered office changed on 20/12/95 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
03 Oct 1995 officers Secretary resigned 2 Buy now
03 Oct 1995 officers Director resigned 2 Buy now
27 Sep 1995 incorporation Incorporation Company 30 Buy now