Advanced company searchLink opens in new window

FSP CONSULTING SERVICES LIMITED

Company number 07717182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 CH01 Director's details changed for Mr Simon Mark Walker on 19 March 2024
20 Mar 2024 CH01 Director's details changed for Mr Daniel Thomas Peter Ingham on 19 March 2024
20 Mar 2024 CH01 Director's details changed for Mr Simon Grosse on 19 March 2024
20 Mar 2024 CH03 Secretary's details changed for Mr Daniel Thomas Peter Ingham on 19 March 2024
11 Oct 2023 AA Full accounts made up to 31 December 2022
16 Aug 2023 AD01 Registered office address changed from Now Building Here & Now Thames Valley Park Reading Berkshire RG6 1WG England to Now Building, Here & Now Thames Valley Park Reading Berkshire RG6 1RB on 16 August 2023
02 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
16 Mar 2023 MR01 Registration of charge 077171820003, created on 10 March 2023
02 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2023 MA Memorandum and Articles of Association
28 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
13 Jul 2022 AA Accounts for a small company made up to 31 December 2021
12 Jan 2022 AD01 Registered office address changed from Reading Enterprise Centre Whiteknights Road Reading Berkshire RG6 6BU England to Now Building Here & Now Thames Valley Park Reading Berkshire RG6 1WG on 12 January 2022
29 Nov 2021 CERTNM Company name changed foundation sp LIMITED\certificate issued on 29/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-29
04 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
04 Aug 2021 AP01 Appointment of Mr Daragh Phelan as a director on 26 April 2021
14 Jul 2021 AA Accounts for a small company made up to 31 December 2020
18 Dec 2020 MA Memorandum and Articles of Association
18 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2020 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to Reading Enterprise Centre Whiteknights Road Reading Berkshire RG6 6BU on 17 December 2020
11 Dec 2020 MR01 Registration of charge 077171820002, created on 30 November 2020
02 Dec 2020 MR01 Registration of charge 077171820001, created on 30 November 2020
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
10 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 25 July 2016
23 Oct 2020 RP04AR01 Second filing of the annual return made up to 25 July 2015