FSCOM LIMITED - History of Changes


DateDescription
2023-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEE
2023-12-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MILLS
2023-11-03 update statutory_documents DIRECTOR APPOINTED MR JAMIE ROBERT COOKE
2023-11-03 update statutory_documents DIRECTOR APPOINTED MR PHILIP DAVID ROCHE CREED
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES
2023-08-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / SILVER BIDCO LIMITED / 06/06/2023
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / SILVER BIDCO LIMITED / 19/01/2023
2022-10-20 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-20 update statutory_documents ADOPT ARTICLES 07/10/2022
2022-10-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-10-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVER BIDCO LIMITED
2022-10-19 update statutory_documents CESSATION OF JDMC 2020 LIMITED AS A PSC
2022-10-19 update statutory_documents CESSATION OF SALWEEN INVESTMENTS LIMITED AS A PSC
2022-10-19 update statutory_documents CESSATION OF STRATIFICATUS LIMITED AS A PSC
2022-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE COOKE
2022-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP CREED
2022-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6092390001
2022-10-05 update statutory_documents 06/06/16 STATEMENT OF CAPITAL GBP 527
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-12 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JDMC 2020 LIMITED
2021-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALWEEN INVESTMENTS LIMITED
2021-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRATIFICATUS LIMITED
2021-03-12 update statutory_documents CESSATION OF ALISON JANE DONNELLY AS A PSC
2021-03-12 update statutory_documents CESSATION OF JAMIE ROBERT COOKE AS A PSC
2021-03-12 update statutory_documents CESSATION OF PHILIP DAVID ROCHE CREED AS A PSC
2021-03-12 update statutory_documents ADOPT ARTICLES 01/03/2021
2021-03-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE DONNELLY
2021-02-23 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-23 update statutory_documents ADOPT ARTICLES 22/02/2021
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BORLEY
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW BORLEY / 21/06/2019
2019-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID MILLS / 21/06/2019
2019-05-07 update num_mort_charges 0 => 1
2019-05-07 update num_mort_outstanding 0 => 1
2019-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6092390001
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2017-12-31
2019-04-07 update accounts_next_due_date 2019-03-20 => 2019-09-30
2019-03-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2019-03-07 delete address ALEXANDER HOUSE SUITE 3D ALEXANDER HOUSE CASTLEREAGH ROAD BUSINESS PARK BELFAST NORTHERN IRELAND BT5 6BQ
2019-03-07 insert address LONGBRIDGE HOUSE 16 - 24 WARING STREET BELFAST NORTHERN IRELAND BT1 2DX
2019-03-07 update registered_address
2019-03-04 update statutory_documents ADOPT ARTICLES 28/02/2019
2019-03-04 update statutory_documents 28/02/19 STATEMENT OF CAPITAL GBP 1000.00
2019-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2019 FROM ALEXANDER HOUSE SUITE 3D ALEXANDER HOUSE CASTLEREAGH ROAD BUSINESS PARK BELFAST BT5 6BQ NORTHERN IRELAND
2019-01-07 update account_ref_day 30 => 31
2019-01-07 update account_ref_month 9 => 12
2019-01-07 update accounts_next_due_date 2019-06-30 => 2019-03-20
2018-12-20 update statutory_documents PREVSHO FROM 30/09/2018 TO 31/12/2017
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-08-22 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JAMES LEE
2018-08-22 update statutory_documents SECRETARY APPOINTED MR ANDREW DAVID MILLS
2018-07-07 delete address ALEXANDER HOUSE CASTLEREAGH ROAD BELFAST NORTHERN IRELAND BT5 6BQ
2018-07-07 insert address ALEXANDER HOUSE SUITE 3D ALEXANDER HOUSE CASTLEREAGH ROAD BUSINESS PARK BELFAST NORTHERN IRELAND BT5 6BQ
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-07 update registered_address
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM ALEXANDER HOUSE CASTLEREAGH ROAD BELFAST BT5 6BQ NORTHERN IRELAND
2018-06-07 delete address THE LINENHALL LINENHALL STREET BELFAST BT2 8BG
2018-06-07 insert address ALEXANDER HOUSE CASTLEREAGH ROAD BELFAST NORTHERN IRELAND BT5 6BQ
2018-06-07 update reg_address_care_of JOHN MCKEE & SON SOLICITORS, => null
2018-06-07 update registered_address
2018-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2018 FROM C/O JOHN MCKEE & SON SOLICITORS, THE LINENHALL LINENHALL STREET BELFAST BT2 8BG
2018-04-19 update statutory_documents 26/02/18 STATEMENT OF CAPITAL GBP 500
2018-04-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-01-23 update statutory_documents DIRECTOR APPOINTED MR JAMES ANDREW BORLEY
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-20 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-07-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-06 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-11-07 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-10-30 update statutory_documents 28/09/15 FULL LIST
2015-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROBERT COOKE / 30/10/2015
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-31 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address THE LINENHALL LINENHALL STREET BELFAST NORTHERN IRELAND BT2 8BG
2014-11-07 insert address THE LINENHALL LINENHALL STREET BELFAST BT2 8BG
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-11-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-10-05 update statutory_documents 28/09/14 FULL LIST
2014-09-30 update statutory_documents DIRECTOR APPOINTED MRS ALISON DONNELLY
2014-05-07 delete address 2 INNIS HOUSE INNIS COURT HOLYWOOD COUNTY DOWN BT18 9HF
2014-05-07 insert address THE LINENHALL LINENHALL STREET BELFAST NORTHERN IRELAND BT2 8BG
2014-05-07 update reg_address_care_of null => JOHN MCKEE & SON SOLICITORS,
2014-05-07 update registered_address
2014-04-14 update statutory_documents ADOPT ARTICLES 31/03/2014
2014-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 2 INNIS HOUSE INNIS COURT HOLYWOOD COUNTY DOWN BT18 9HF
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-22 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address INNIS HOUSE INNIS COURT HIGH STREET HOLYWOOD COUNTY DOWN NORTHERN IRELAND BT18 9HS
2013-11-07 insert address 2 INNIS HOUSE INNIS COURT HOLYWOOD COUNTY DOWN BT18 9HF
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-11-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-10-15 update statutory_documents 28/09/13 FULL LIST
2013-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2013 FROM INNIS HOUSE INNIS COURT HIGH STREET HOLYWOOD COUNTY DOWN BT18 9HS NORTHERN IRELAND
2013-06-23 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-23 update returns_last_madeup_date null => 2012-09-28
2013-06-23 update returns_next_due_date 2012-10-26 => 2013-10-26
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-28 => 2014-06-30
2012-11-30 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-15 update statutory_documents 28/09/12 FULL LIST
2012-05-30 update statutory_documents COMPANY NAME CHANGED CAML COMPLIANCE LTD CERTIFICATE ISSUED ON 30/05/12
2012-02-27 update statutory_documents DIRECTOR APPOINTED MR PHILIP DAVID ROCHE CREED
2011-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP CREED
2011-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 47 VICTORIA ROAD HOLYWOOD DOWN BT18 9BD NORTHERN IRELAND
2011-09-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION