FINANCIAL INVESTMENT CONSULTANCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

FINANCIAL INVESTMENT CONSULTANCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02285679

Incorporation date

10/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Stanton House, Westgate, Grantham NG31 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1988)
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Director's details changed for Mrs Elizabeth Anne Dicker on 2019-05-23
dot icon23/05/2019
Registered office address changed from 40 Oxford Road High Wycombe HP11 2EE England to Stanton House Westgate Grantham NG31 6LX on 2019-05-23
dot icon15/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon15/02/2019
Registered office address changed from 40 C/O Blaser Mills Llp Oxford Road High Wycombe HP11 2EE United Kingdom to 40 Oxford Road High Wycombe HP11 2EE on 2019-02-15
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon09/02/2018
Secretary's details changed for Mrs Elizabeth Anne Dicker on 2018-02-05
dot icon09/02/2018
Director's details changed for Mr Stephen John Dicker on 2018-02-05
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Registered office address changed from 6-8 the Wash Hertford Hertfordshire SG14 1PX to 40 C/O Blaser Mills Llp Oxford Road High Wycombe HP11 2EE on 2017-09-22
dot icon08/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon11/02/2012
Termination of appointment of Charlotte Kennedy as a director
dot icon13/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon17/08/2010
Appointment of Miss Charlotte Amelia Kennedy as a director
dot icon20/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon09/02/2010
Director's details changed for Stephen John Dicker on 2010-02-09
dot icon09/02/2010
Director's details changed for Elizabeth Anne Dicker on 2010-02-09
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 05/02/09; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 05/02/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 05/02/07; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 05/02/06; full list of members
dot icon24/04/2006
Registered office changed on 24/04/06 from: c/o rupert king & company LTD stanton house 31 westgate grantham lincolnshire NG31 6LX
dot icon03/01/2006
New director appointed
dot icon28/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/02/2005
Return made up to 05/02/05; full list of members
dot icon21/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/04/2004
Registered office changed on 26/04/04 from: hawthorn house kirkby cum osgodby market rasen lincolnshire LN8 3PE
dot icon26/04/2004
Director resigned
dot icon23/03/2004
Return made up to 05/02/04; full list of members
dot icon23/12/2003
Director resigned
dot icon01/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/02/2003
Return made up to 05/02/03; full list of members
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/01/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon20/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/03/2002
Return made up to 05/02/02; full list of members
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon14/01/2002
New secretary appointed
dot icon27/06/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
Return made up to 05/02/01; full list of members
dot icon10/08/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
Return made up to 05/02/00; full list of members
dot icon02/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Particulars of mortgage/charge
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon15/02/1999
Return made up to 10/02/99; full list of members
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon11/03/1998
Return made up to 10/02/98; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon21/02/1997
Return made up to 10/02/97; full list of members
dot icon11/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon08/06/1996
Particulars of mortgage/charge
dot icon08/06/1996
Particulars of mortgage/charge
dot icon16/05/1996
Resolutions
dot icon13/02/1996
Return made up to 10/02/96; no change of members
dot icon15/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon08/02/1995
Return made up to 10/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Accounts for a dormant company made up to 1993-12-31
dot icon07/03/1994
Return made up to 10/02/94; full list of members
dot icon13/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon22/02/1993
Return made up to 10/02/93; no change of members
dot icon27/04/1992
Accounts for a dormant company made up to 1991-12-31
dot icon14/02/1992
Return made up to 10/02/92; full list of members
dot icon29/11/1991
Accounts for a dormant company made up to 1990-12-31
dot icon08/11/1991
Resolutions
dot icon26/02/1991
Return made up to 10/02/91; no change of members
dot icon01/08/1990
Accounts for a dormant company made up to 1989-12-31
dot icon01/08/1990
Resolutions
dot icon25/04/1990
Return made up to 10/02/90; full list of members
dot icon12/10/1988
Wd 04/10/88 ad 09/09/88--------- £ si 998@1=998 £ ic 2/1000
dot icon06/10/1988
Accounting reference date notified as 31/12
dot icon08/09/1988
Director resigned;new director appointed
dot icon08/09/1988
Secretary resigned;new secretary appointed
dot icon10/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-95.02 % *

* during past year

Cash in Bank

£22.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.75K
-
0.00
27.00
-
2022
-
4.91K
-
0.00
442.00
-
2023
-
4.37K
-
0.00
22.00
-
2023
-
4.37K
-
0.00
22.00
-

Employees

2023

Employees

-

Net Assets(GBP)

4.37K £Descended-11.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.00 £Descended-95.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dicker, Elizabeth Anne
Director
20/12/2005 - Present
2
Dicker, Stephen John
Director
06/01/2002 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINANCIAL INVESTMENT CONSULTANCY SERVICES LIMITED

FINANCIAL INVESTMENT CONSULTANCY SERVICES LIMITED is an(a) Active company incorporated on 10/08/1988 with the registered office located at Stanton House, Westgate, Grantham NG31 6LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCIAL INVESTMENT CONSULTANCY SERVICES LIMITED?

toggle

FINANCIAL INVESTMENT CONSULTANCY SERVICES LIMITED is currently Active. It was registered on 10/08/1988 .

Where is FINANCIAL INVESTMENT CONSULTANCY SERVICES LIMITED located?

toggle

FINANCIAL INVESTMENT CONSULTANCY SERVICES LIMITED is registered at Stanton House, Westgate, Grantham NG31 6LX.

What does FINANCIAL INVESTMENT CONSULTANCY SERVICES LIMITED do?

toggle

FINANCIAL INVESTMENT CONSULTANCY SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for FINANCIAL INVESTMENT CONSULTANCY SERVICES LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-05 with no updates.