Advanced company searchLink opens in new window

FHS PRECISION LIMITED

Company number 02321981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
30 Oct 2015 AD01 Registered office address changed from 5 Sea Grove Avenue Hayling Island Hampshire PO11 9EU to Offices 1&2, Westbourne Suite Building 6000 Langstone Technology Park Langstone Road, Havant Hampshire PO9 1SA on 30 October 2015
04 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
04 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,000
01 Oct 2013 AA Total exemption full accounts made up to 31 May 2013
07 May 2013 AD01 Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth Hampshire PO3 5BL United Kingdom on 7 May 2013
17 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Oct 2012 AD01 Registered office address changed from C/O C/O Ency Associates Limited Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS on 4 October 2012
21 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
18 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
18 Mar 2010 AD01 Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 18 March 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
21 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Mr Paul John Taylor on 31 December 2009
21 Jan 2010 CH01 Director's details changed for Mr Raymond Frederick Ellis on 31 December 2009
06 Jan 2009 363a Return made up to 31/12/08; full list of members
09 Sep 2008 AA Total exemption small company accounts made up to 31 May 2008
03 Sep 2008 288b Appointment terminated director grant jamieson
24 Jan 2008 363a Return made up to 31/12/07; full list of members