Advanced company searchLink opens in new window

FGS (UK) LTD

Company number 03635139

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)
14 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 6 April 2024
08 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 6 April 2023
29 Mar 2023 AD01 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 29 March 2023
18 May 2022 LIQ02 Statement of affairs
09 May 2022 LIQ02 Statement of affairs
15 Apr 2022 AD01 Registered office address changed from Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TW United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 15 April 2022
14 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-07
14 Apr 2022 600 Appointment of a voluntary liquidator
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
23 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
23 Oct 2019 AD01 Registered office address changed from 59G South Nelson Industrial Estate South Nelson Road Cramlington Northumberland NE23 1WF to Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TW on 23 October 2019
24 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
22 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
06 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
14 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
13 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
09 Oct 2014 CH01 Director's details changed for William Leonard Kennedy on 22 September 2014