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

FBS Consulting Ltd

Documents

Total Documents29
Total Pages82

Filing History

14 July 2023Confirmation statement made on 7 July 2023 with no updates
4 January 2023Total exemption full accounts made up to 31 July 2022
20 July 2022Confirmation statement made on 7 July 2022 with no updates
19 April 2022Micro company accounts made up to 31 July 2021
23 November 2021Registered office address changed from 32 32 the Spinney High Wycombe Buckinghamshire HP11 1QE England to 32 the Spinney High Wycombe HP11 1QE on 23 November 2021
30 September 2021Registered office address changed from 4 Ashwood Mansions 255 Amersham Road High Wycombe Buckinghamshire HP15 7AX England to 32 32 the Spinney High Wycombe Buckinghamshire HP11 1QE on 30 September 2021
26 July 2021Confirmation statement made on 7 July 2021 with no updates
11 April 2021Micro company accounts made up to 31 July 2020
20 July 2020Confirmation statement made on 7 July 2020 with no updates
15 April 2020Micro company accounts made up to 31 July 2019
21 July 2019Confirmation statement made on 7 July 2019 with no updates
20 April 2019Micro company accounts made up to 31 July 2018
21 July 2018Confirmation statement made on 7 July 2018 with updates
20 July 2018Notification of Nelam Nisa Ghafoor as a person with significant control on 1 January 2018
30 April 2018Micro company accounts made up to 31 July 2017
21 July 2017Confirmation statement made on 7 July 2017 with no updates
21 July 2017Confirmation statement made on 7 July 2017 with no updates
11 March 2017Micro company accounts made up to 31 July 2016
11 March 2017Micro company accounts made up to 31 July 2016
21 July 2016Confirmation statement made on 7 July 2016 with updates
21 July 2016Director's details changed for Mr Fouad Baig on 17 June 2016
21 July 2016Confirmation statement made on 7 July 2016 with updates
21 July 2016Director's details changed for Mr Fouad Baig on 17 June 2016
8 June 2016Registered office address changed from 4 Ashwood Mansions Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7AX England to 4 Ashwood Mansions 255 Amersham Road High Wycombe Buckinghamshire HP15 7AX on 8 June 2016
8 June 2016Registered office address changed from 43 Beaconsfield Way Earley Reading RG6 5UX United Kingdom to 4 Ashwood Mansions Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7AX on 8 June 2016
8 June 2016Registered office address changed from 4 Ashwood Mansions Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7AX England to 4 Ashwood Mansions 255 Amersham Road High Wycombe Buckinghamshire HP15 7AX on 8 June 2016
8 June 2016Registered office address changed from 43 Beaconsfield Way Earley Reading RG6 5UX United Kingdom to 4 Ashwood Mansions Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7AX on 8 June 2016
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing