Advanced company searchLink opens in new window

F.S.H. (GROUP) LIMITED

Company number 03161422

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)
06 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2019 MR01 Registration of charge 031614220005, created on 14 October 2019
22 Oct 2019 PSC07 Cessation of Ian Michael Wood as a person with significant control on 14 October 2019
22 Oct 2019 PSC02 Notification of F.S.H (Holdings) Limited as a person with significant control on 14 October 2019
22 Oct 2019 AP01 Appointment of Mr Christopher Michael Jessop as a director on 14 October 2019
22 Oct 2019 AP01 Appointment of Mr Stuart Welburn as a director on 14 October 2019
28 Jun 2019 AA Full accounts made up to 26 February 2019
20 May 2019 MR01 Registration of charge 031614220004, created on 17 May 2019
25 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
18 Feb 2019 AA Full accounts made up to 28 February 2018
27 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
20 Mar 2018 MR04 Satisfaction of charge 3 in full
02 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
06 Dec 2017 AA Full accounts made up to 28 February 2017
28 Nov 2017 AA01 Previous accounting period shortened from 31 July 2017 to 28 February 2017
10 Nov 2017 TM01 Termination of appointment of Nigel Anthony Barker as a director on 10 November 2017
12 Jun 2017 AD01 Registered office address changed from F S H House Redhill Road Castleford WF10 3AD to Unit D, Links 31 Willowbridge Way Whitwood Castleford WF10 5NP on 12 June 2017
01 Mar 2017 CS01 19/02/17 Statement of Capital gbp 100
09 Dec 2016 AA Full accounts made up to 31 July 2016
14 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 July 2016
07 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
12 Jan 2016 SH08 Change of share class name or designation
12 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2015 AA Accounts for a medium company made up to 28 February 2015
23 Jul 2015 CERTNM Company name changed F.S.H. maintenance LIMITED\certificate issued on 23/07/15
  • RES15 ‐ Change company name resolution on 2015-06-29