FSI SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

FSI SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04782199

Incorporation date

29/05/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Yews, 8 Beacon Hill Road, Newark, Nottinghamshire NG24 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2003)
dot icon14/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2010
First Gazette notice for voluntary strike-off
dot icon24/10/2010
Application to strike the company off the register
dot icon03/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr Adam Charles Cooper on 2010-04-06
dot icon03/06/2010
Director's details changed for Mrs Nicola Jane Cooper on 2009-10-01
dot icon28/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/08/2009
Return made up to 30/05/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/06/2008
Return made up to 30/05/08; full list of members
dot icon01/06/2008
Registered office changed on 02/06/2008 from the yews 8 beacon hill road newark nottinghamshire NG24 1NU united kingdom
dot icon01/06/2008
Location of debenture register
dot icon01/06/2008
Location of debenture register
dot icon01/06/2008
Registered office changed on 02/06/2008 from the yews 8 beacon hill road newark nottinghamshire NG24 1NU united kingdom
dot icon01/06/2008
Location of register of members
dot icon01/06/2008
Location of register of members
dot icon29/05/2008
Director's Change of Particulars / nicola cooper / 06/04/2008 /
dot icon29/05/2008
Director's Change of Particulars / nicola cooper / 06/04/2008 /
dot icon05/05/2008
Director's Change of Particulars / dennis zahra / 30/09/2007 / HouseName/Number was: , now: 232; Street was: apartment 2806, murjan tower, now: darling street; Area was: dubai marina, po box 48748, now: ; Post Town was: dubai, now: greystanes; Region was: , now: nsw 2145; Country was: united arab emirates, now: australia
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/04/2008
Registered office changed on 10/04/2008 from wilmot house, st. James court friar gate derby derbyshire DE1 1BT
dot icon09/04/2008
Director appointed mrs nicola jane cooper
dot icon08/04/2008
Director and Secretary's Change of Particulars / adam cooper / 06/04/2008 / Title was: , now: mr; HouseName/Number was: , now: the yews; Street was: apartment \ 114, naema ali abu amin,, now: 8 beacon hill road; Area was: al dhiyafah road, po box 23035, now: ; Post Town was: dubai, now: newark; Region was: , now: nottinghamshire; Post Code was: , n
dot icon08/04/2008
Appointment Terminated Director dennis zahra
dot icon08/04/2008
Appointment Terminated Director stephen price
dot icon19/07/2007
Return made up to 30/05/07; full list of members
dot icon18/07/2007
Ad 01/07/07--------- £ si 500@1=500 £ ic 500/1000
dot icon13/02/2007
Accounts for a small company made up to 2006-06-30
dot icon04/09/2006
Registered office changed on 05/09/06 from: the yews, 8 beacon hill road newark nottinghamshire NG24 1NU
dot icon25/07/2006
Ad 01/07/06--------- £ si 100@1=100 £ ic 400/500
dot icon17/07/2006
Director resigned
dot icon29/06/2006
Return made up to 30/05/06; full list of members
dot icon29/06/2006
Secretary's particulars changed;director's particulars changed
dot icon03/04/2006
Accounts for a small company made up to 2005-06-30
dot icon21/09/2005
Accounts for a small company made up to 2004-06-30
dot icon05/07/2005
Return made up to 30/05/05; full list of members
dot icon01/12/2004
Certificate of change of name
dot icon20/06/2004
Return made up to 30/05/04; full list of members
dot icon20/06/2004
Secretary's particulars changed;director's particulars changed
dot icon20/06/2004
Location of register of members address changed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon19/10/2003
Certificate of change of name
dot icon22/09/2003
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon29/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Nicola Jane
Director
06/04/2008 - Present
2
Cooper, Adam Charles
Director
30/05/2003 - Present
3
Price, Stephen David
Director
30/05/2003 - 27/03/2008
1
Steane, Jeremy John
Director
10/10/2003 - 30/06/2006
-
Zahra, Dennis John
Director
10/10/2003 - 27/03/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FSI SOLUTIONS LIMITED

FSI SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 29/05/2003 with the registered office located at The Yews, 8 Beacon Hill Road, Newark, Nottinghamshire NG24 1NU. There are currently 3 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 FSI SOLUTIONS LIMITED?

toggle

FSI SOLUTIONS LIMITED is currently Dissolved. It was registered on 29/05/2003 and dissolved on 14/02/2011.

Where is FSI SOLUTIONS LIMITED located?

toggle

FSI SOLUTIONS LIMITED is registered at The Yews, 8 Beacon Hill Road, Newark, Nottinghamshire NG24 1NU.

What does FSI SOLUTIONS LIMITED do?

toggle

FSI SOLUTIONS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for FSI SOLUTIONS LIMITED?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via voluntary strike-off.