Advanced company searchLink opens in new window

FGS ORGANICS LIMITED

Company number 05684308

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)
05 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
18 Jan 2019 AA Accounts for a small company made up to 30 April 2018
20 Mar 2018 AA03 Resignation of an auditor
09 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
09 Feb 2018 CH01 Director's details changed for Mr Jonathon Hugh West on 9 February 2018
22 Dec 2017 MR01 Registration of charge 056843080003, created on 22 December 2017
21 Nov 2017 AA Accounts for a small company made up to 30 April 2017
13 Nov 2017 MR01 Registration of charge 056843080002, created on 13 November 2017
27 Jan 2017 AA Full accounts made up to 30 April 2016
26 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
26 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2016 MR01 Registration of charge 056843080001, created on 18 April 2016
30 Mar 2016 AP01 Appointment of Mr Trevor Lewis Heathcote as a director on 29 March 2016
04 Feb 2016 AA Accounts for a small company made up to 30 April 2015
02 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
06 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
23 May 2014 AA Accounts for a dormant company made up to 30 April 2014
11 Mar 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
05 Mar 2014 AA01 Current accounting period extended from 31 January 2014 to 30 April 2014
22 Jul 2013 AP01 Appointment of Mr Andrew West as a director
14 May 2013 TM01 Termination of appointment of June Heathcote as a director
14 May 2013 TM01 Termination of appointment of Trevor Heathcote as a director
14 May 2013 AP01 Appointment of Mr Jonathon Hugh West as a director
14 May 2013 TM02 Termination of appointment of June Heathcote as a secretary
07 Mar 2013 CERTNM Company name changed fgs utilities LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-02-22