Fsi Facilities Ltd was registered on 09 July 2010 with its registered office in Bradford, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Cook, Emma Elizabeth, Earnshaw, Paul Alan, Fox, Craig, Martin, Paul, Redshaw, Nicholas John for this company in the Companies House registry. We don't know the number of employees at Fsi Facilities Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Emma Elizabeth | 19 April 2013 | 06 January 2014 | 1 |
EARNSHAW, Paul Alan | 09 July 2010 | 10 March 2011 | 1 |
FOX, Craig | 09 July 2010 | 19 April 2012 | 1 |
MARTIN, Paul | 09 July 2010 | 10 March 2011 | 1 |
REDSHAW, Nicholas John | 10 March 2011 | 19 April 2013 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 17 June 2020 | |
CS01 - N/A | 18 April 2020 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 04 April 2019 | |
PSC04 - N/A | 04 April 2019 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 30 July 2018 | |
AA01 - Change of accounting reference date | 25 June 2018 | |
AD01 - Change of registered office address | 22 June 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 08 August 2017 | |
AA01 - Change of accounting reference date | 23 June 2017 | |
CS01 - N/A | 24 January 2017 | |
TM01 - Termination of appointment of director | 06 October 2016 | |
AP01 - Appointment of director | 06 October 2016 | |
AA - Annual Accounts | 06 September 2016 | |
AA01 - Change of accounting reference date | 29 June 2016 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 04 August 2015 | |
AA01 - Change of accounting reference date | 30 June 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AP01 - Appointment of director | 06 January 2014 | |
TM01 - Termination of appointment of director | 06 January 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AA01 - Change of accounting reference date | 06 September 2013 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 19 April 2013 | |
TM01 - Termination of appointment of director | 19 April 2013 | |
AA01 - Change of accounting reference date | 19 April 2013 | |
TM01 - Termination of appointment of director | 19 April 2013 | |
AP01 - Appointment of director | 19 April 2013 | |
AR01 - Annual Return | 13 September 2012 | |
DISS40 - Notice of striking-off action discontinued | 01 August 2012 | |
AA - Annual Accounts | 31 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 July 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AP01 - Appointment of director | 15 March 2011 | |
AD01 - Change of registered office address | 15 March 2011 | |
TM01 - Termination of appointment of director | 15 March 2011 | |
TM01 - Termination of appointment of director | 15 March 2011 | |
NEWINC - New incorporation documents | 09 July 2010 |