About

Registered Number: 03935955
Date of Incorporation: 29/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 138-144 London Road, Wheatley, Oxfordshire, OX33 1JH

 

Having been setup in 2000, Financial Reporting Services Ltd are based in Wheatley, Oxfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Brown, Louise Mary, Purnell, Karen Louise for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURNELL, Karen Louise 01 September 2001 01 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Louise Mary 29 February 2000 01 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 28 November 2016
RESOLUTIONS - N/A 10 May 2016
RESOLUTIONS - N/A 10 May 2016
SH08 - Notice of name or other designation of class of shares 10 May 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 03 December 2012
TM01 - Termination of appointment of director 07 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 07 March 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 01 March 2002
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.