About

Registered Number: 04309771
Date of Incorporation: 24/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 The Portman Centre, Loverock Road, Reading, RG30 1DZ

 

Established in 2001, F D Solutions Ltd has its registered office in Reading. F D Solutions Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACMAHON, Desmond Thomas 20 March 2002 - 1
QUILTER, Peter John 20 March 2002 - 1
BROWN, David Charles 24 October 2001 28 May 2004 1
Secretary Name Appointed Resigned Total Appointments
NOYES, Carole Ann Marie 20 August 2002 30 June 2017 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 26 July 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 30 July 2018
CS01 - N/A 01 November 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 07 July 2017
TM02 - Termination of appointment of secretary 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
PSC07 - N/A 06 July 2017
MR01 - N/A 05 July 2017
RESOLUTIONS - N/A 25 May 2017
CC04 - Statement of companies objects 25 May 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 29 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
CH03 - Change of particulars for secretary 19 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 December 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 02 January 2012
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 24 March 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 16 January 2010
SH01 - Return of Allotment of shares 16 January 2010
MG01 - Particulars of a mortgage or charge 23 October 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 18 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 14 November 2005
395 - Particulars of a mortgage or charge 26 January 2005
363s - Annual Return 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
AA - Annual Accounts 14 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
363s - Annual Return 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
AA - Annual Accounts 17 September 2003
225 - Change of Accounting Reference Date 17 September 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
363s - Annual Return 13 May 2003
DISS40 - Notice of striking-off action discontinued 13 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
GAZ1 - First notification of strike-off action in London Gazette 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

Rent deposit deed 13 October 2009 Outstanding

N/A

Rent deposit deed 24 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.