Download leads from Nexok and grow your business. Find out more

FSC Direct Limited

Documents

Total Documents112
Total Pages558

Filing History

12 March 2021Confirmation statement made on 12 January 2021 with no updates
19 June 2020Full accounts made up to 29 June 2019
21 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019
13 February 2020Termination of appointment of Peter David Wright as a director on 31 December 2018
13 February 2020Confirmation statement made on 12 January 2020 with no updates
8 April 2019Appointment of Mr Michael Stephen Absolom as a director on 1 April 2019
28 March 2019Total exemption full accounts made up to 30 June 2018
14 February 2019Confirmation statement made on 12 January 2019 with no updates
4 April 2018Total exemption full accounts made up to 30 June 2017
7 February 2018Confirmation statement made on 12 January 2018 with no updates
24 October 2017Appointment of Ms Amanda Evelyn Mccarthy as a director on 11 October 2017
24 October 2017Appointment of Ms Amanda Evelyn Mccarthy as a director on 11 October 2017
5 May 2017Total exemption small company accounts made up to 30 June 2016
5 May 2017Total exemption small company accounts made up to 30 June 2016
7 February 2017Confirmation statement made on 12 January 2017 with updates
7 February 2017Confirmation statement made on 12 January 2017 with updates
8 March 2016Total exemption small company accounts made up to 30 June 2015
8 March 2016Total exemption small company accounts made up to 30 June 2015
22 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 94
22 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 94
14 April 2015Total exemption small company accounts made up to 30 June 2014
14 April 2015Total exemption small company accounts made up to 30 June 2014
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 94
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 94
21 November 2014Registration of charge 053310720005, created on 20 November 2014
21 November 2014Registration of charge 053310720005, created on 20 November 2014
8 April 2014Total exemption small company accounts made up to 30 June 2013
8 April 2014Total exemption small company accounts made up to 30 June 2013
27 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 94
27 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 94
8 April 2013Total exemption small company accounts made up to 1 July 2012
8 April 2013Total exemption small company accounts made up to 1 July 2012
8 April 2013Total exemption small company accounts made up to 1 July 2012
1 March 2013Annual return made up to 12 January 2013 with a full list of shareholders
1 March 2013Annual return made up to 12 January 2013 with a full list of shareholders
3 April 2012Accounts for a small company made up to 3 July 2011
3 April 2012Accounts for a small company made up to 3 July 2011
3 April 2012Accounts for a small company made up to 3 July 2011
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
18 February 2011Secretary's details changed for Mr Paul Michael James on 1 January 2011
18 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
18 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
18 February 2011Director's details changed for Mr Peter David Wright on 31 August 2010
18 February 2011Director's details changed for Mr Paul Michael James on 31 August 2010
18 February 2011Secretary's details changed for Mr Paul Michael James on 1 January 2011
18 February 2011Director's details changed for Mr James Patrick Simpson on 31 August 2010
18 February 2011Director's details changed for Mr Peter David Wright on 31 August 2010
18 February 2011Director's details changed for Mr Subir Chakravarti on 31 August 2010
18 February 2011Director's details changed for Mr Anthony Patrick Simpson on 31 August 2010
18 February 2011Secretary's details changed for Mr Paul Michael James on 1 January 2011
18 February 2011Director's details changed for Mr Subir Chakravarti on 31 August 2010
18 February 2011Director's details changed for Mr Paul Michael James on 31 August 2010
18 February 2011Director's details changed for Mr Jeremy William Simpson on 31 August 2010
18 February 2011Director's details changed for Mr Anthony Patrick Simpson on 31 August 2010
18 February 2011Director's details changed for Mr James Patrick Simpson on 31 August 2010
18 February 2011Director's details changed for Mr Jeremy William Simpson on 31 August 2010
6 January 2011Accounts for a small company made up to 27 June 2010
6 January 2011Accounts for a small company made up to 27 June 2010
16 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010
16 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010
8 March 2010Annual return made up to 12 January 2010 with a full list of shareholders
8 March 2010Director's details changed for Subir Chakravarti on 1 October 2009
8 March 2010Director's details changed for Subir Chakravarti on 1 October 2009
8 March 2010Director's details changed for Subir Chakravarti on 1 October 2009
8 March 2010Annual return made up to 12 January 2010 with a full list of shareholders
7 September 2009Accounts for a small company made up to 31 December 2008
7 September 2009Accounts for a small company made up to 31 December 2008
16 March 2009Return made up to 12/01/09; full list of members
16 March 2009Location of debenture register
16 March 2009Registered office changed on 16/03/2009 from snacktime direct LIMITED cheddar business park wedmore road cheddar BS27 3EB
16 March 2009Location of register of members
16 March 2009Registered office changed on 16/03/2009 from snacktime direct LIMITED cheddar business park wedmore road cheddar BS27 3EB
16 March 2009Return made up to 12/01/09; full list of members
16 March 2009Location of register of members
16 March 2009Location of debenture register
24 October 2008Memorandum and Articles of Association
24 October 2008Memorandum and Articles of Association
21 October 2008Company name changed snacktime direct LIMITED\certificate issued on 21/10/08
21 October 2008Company name changed snacktime direct LIMITED\certificate issued on 21/10/08
1 July 2008Full accounts made up to 31 December 2007
1 July 2008Full accounts made up to 31 December 2007
15 April 2008Return made up to 12/01/08; full list of members
15 April 2008Return made up to 12/01/08; full list of members
19 October 2007Particulars of mortgage/charge
19 October 2007Particulars of mortgage/charge
12 June 2007New director appointed
12 June 2007New director appointed
18 April 2007Total exemption full accounts made up to 31 December 2006
18 April 2007Total exemption full accounts made up to 31 December 2006
21 February 2007Return made up to 12/01/07; full list of members
21 February 2007Return made up to 12/01/07; full list of members
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
16 October 2006Total exemption full accounts made up to 31 December 2005
16 October 2006Total exemption full accounts made up to 31 December 2005
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
21 July 2006Accounting reference date shortened from 31/01/06 to 31/12/05
21 July 2006Accounting reference date shortened from 31/01/06 to 31/12/05
2 May 2006New director appointed
2 May 2006New director appointed
23 March 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
23 March 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
15 February 2005Particulars of mortgage/charge
15 February 2005Particulars of mortgage/charge
15 February 2005Particulars of mortgage/charge
15 February 2005Particulars of mortgage/charge
27 January 2005Particulars of mortgage/charge
27 January 2005Particulars of mortgage/charge
13 January 2005Secretary resigned
13 January 2005Secretary resigned
12 January 2005Incorporation
12 January 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed