F.S. SECRETARIAL LTD

04426414
19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2024 accounts Annual Accounts 6 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2022 accounts Annual Accounts 6 Buy now
25 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2021 accounts Annual Accounts 6 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2020 accounts Annual Accounts 6 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2019 accounts Annual Accounts 6 Buy now
22 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2018 accounts Annual Accounts 6 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2017 accounts Annual Accounts 6 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
31 Aug 2016 officers Termination of appointment of secretary (Paula Lea Simons) 1 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
02 Sep 2015 accounts Annual Accounts 6 Buy now
07 May 2015 annual-return Annual Return 3 Buy now
22 Oct 2014 accounts Annual Accounts 6 Buy now
21 May 2014 annual-return Annual Return 3 Buy now
07 May 2014 officers Appointment of director (Mr Adam Howard Moody) 2 Buy now
07 May 2014 officers Termination of appointment of director (Gary Mandell) 1 Buy now
06 Jan 2014 accounts Annual Accounts 7 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
19 Oct 2012 accounts Annual Accounts 5 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
20 May 2011 accounts Annual Accounts 5 Buy now
18 Aug 2010 accounts Annual Accounts 5 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (Gary Jeffrey Mandell) 2 Buy now
24 Dec 2009 accounts Annual Accounts 6 Buy now
11 Jun 2009 annual-return Return made up to 29/04/09; full list of members 3 Buy now
10 Feb 2009 accounts Annual Accounts 2 Buy now
29 Apr 2008 annual-return Return made up to 29/04/08; full list of members 3 Buy now
16 Jun 2007 accounts Annual Accounts 5 Buy now
17 May 2007 annual-return Return made up to 29/04/07; full list of members 2 Buy now
14 May 2007 officers New secretary appointed 1 Buy now
14 May 2007 officers Secretary resigned 1 Buy now
10 May 2007 officers New secretary appointed 1 Buy now
10 May 2007 officers Secretary resigned 1 Buy now
03 Mar 2007 accounts Annual Accounts 5 Buy now
04 May 2006 annual-return Return made up to 29/04/06; full list of members 2 Buy now
23 Jan 2006 accounts Annual Accounts 1 Buy now
23 Jun 2005 annual-return Return made up to 29/04/05; full list of members 3 Buy now
29 Jan 2005 address Registered office changed on 29/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD 1 Buy now
09 Dec 2004 accounts Annual Accounts 6 Buy now
29 Apr 2004 annual-return Return made up to 29/04/04; full list of members 6 Buy now
22 Dec 2003 accounts Annual Accounts 6 Buy now
07 May 2003 annual-return Return made up to 29/04/03; full list of members 6 Buy now
30 Jan 2003 address Registered office changed on 30/01/03 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD 1 Buy now
30 Jan 2003 officers New director appointed 2 Buy now
30 Jan 2003 officers New secretary appointed 2 Buy now
17 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2002 resolution Resolution 4 Buy now
14 May 2002 officers Director resigned 2 Buy now
14 May 2002 officers Secretary resigned 2 Buy now
14 May 2002 address Registered office changed on 14/05/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW 2 Buy now
29 Apr 2002 incorporation Incorporation Company 16 Buy now