Advanced company searchLink opens in new window

PDH2024 LIMITED

Company number 02921277

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)
11 Dec 2024 CERTNM Company name changed fhp engineering services solutions LIMITED\certificate issued on 11/12/24
  • RES15 ‐ Change company name resolution on 2024-11-26
11 Dec 2024 CONNOT Change of name notice
28 Nov 2024 AM06 Notice of deemed approval of proposals
14 Nov 2024 AM03 Statement of administrator's proposal
30 Sep 2024 AD01 Registered office address changed from C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 30 September 2024
20 Sep 2024 AD01 Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 20 September 2024
20 Sep 2024 AM01 Appointment of an administrator
26 Aug 2024 TM01 Termination of appointment of James Gerald Lamb as a director on 1 August 2023
26 Aug 2024 TM01 Termination of appointment of Graham Leslie Clarke as a director on 1 July 2024
15 Aug 2024 TM01 Termination of appointment of David William Forster as a director on 1 July 2024
12 Aug 2024 AP02 Appointment of Fhp Holdings Ltd as a director on 1 July 2024
12 Aug 2024 TM01 Termination of appointment of Colin Richard Hoare as a director on 1 July 2024
12 Jul 2024 CS01 Confirmation statement made on 1 June 2024 with updates
17 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 AP01 Appointment of Mr Colin Richard Hoare as a director on 1 July 2023
12 Jun 2023 CH01 Director's details changed for Mrs Gauri Talathi-Lamb on 2 June 2023
12 Jun 2023 AP01 Appointment of Mr James Gerald Lamb as a director on 1 June 2023
12 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
12 Jun 2023 CS01 Confirmation statement made on 21 April 2023 with updates
30 May 2023 SH03 Purchase of own shares.
27 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 15/05/2023
23 May 2023 SH06 Cancellation of shares. Statement of capital on 15 May 2023
  • GBP 186,787
19 Apr 2023 TM01 Termination of appointment of Guy Paul Wiltshire as a director on 10 March 2023
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jun 2022 SH03 Purchase of own shares.