Advanced company searchLink opens in new window

FSAYM LIMITED

Company number 09668609

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)
06 Dec 2023 TM01 Termination of appointment of Paul Jonathan Tayler as a director on 30 November 2023
03 Dec 2023 AP01 Appointment of Mrs Elizabeth Ann Bailey as a director on 30 November 2023
03 Dec 2023 TM01 Termination of appointment of Howard Prince as a director on 30 November 2023
08 Nov 2023 AA Accounts for a dormant company made up to 31 July 2023
02 Oct 2023 TM01 Termination of appointment of Françoise Anne Wynn as a director on 2 October 2023
12 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
15 Nov 2022 AA Accounts for a dormant company made up to 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
16 Nov 2021 AA Accounts for a dormant company made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
15 Jul 2021 TM01 Termination of appointment of Alan Edwin Willis as a director on 29 June 2021
17 Mar 2021 AP01 Appointment of Mrs Isabel Nicola Wood as a director on 29 January 2021
10 Mar 2021 CH01 Director's details changed for Mr Paul Jonathan Tayler on 15 May 2020
07 Dec 2020 AA Accounts for a dormant company made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
14 Jan 2020 AP03 Appointment of Mr Andrew Mark Townsend as a secretary on 13 January 2020
14 Jan 2020 TM02 Termination of appointment of Paul Jonathan Taylor as a secretary on 13 January 2020
14 Jan 2020 AD01 Registered office address changed from Crown Chambers Bridge Street Salisbury Wiltshire SP1 2LZ England to Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU on 14 January 2020
13 Dec 2019 AA Accounts for a dormant company made up to 31 July 2019
10 Dec 2019 AP03 Appointment of Mr Paul Jonathan Taylor as a secretary on 30 November 2019
09 Dec 2019 AD01 Registered office address changed from 47 Silverwood Drive Laverstock Salisbury Wiltshire SP1 1SQ United Kingdom to Crown Chambers Bridge Street Salisbury Wiltshire SP1 2LZ on 9 December 2019
09 Dec 2019 TM01 Termination of appointment of Andrew Douglas Hall as a director on 30 November 2019
09 Dec 2019 TM02 Termination of appointment of Andrew Douglas Hall as a secretary on 30 November 2019
09 Dec 2019 TM01 Termination of appointment of Alison Jean Hall as a director on 30 November 2019
09 Dec 2019 AP01 Appointment of Mr Philip James Rawnson as a director on 30 November 2019