Advanced company searchLink opens in new window

H&S FM LTD

Company number 08569592

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)
16 Dec 2024 AD01 Registered office address changed from , Unit 2B Wilsons Park Newton Heath, Monsall Road, Manchester, M40 8WN, England to Unit 2B Wilson Park,Newton Heath Monsall Road Manchester M40 8WN on 16 December 2024
16 Dec 2024 AD01 Registered office address changed from , Wilsons Park Newton Heath, Monsall Road, Manchester, M40 8WN, England to Unit 2B Wilson Park,Newton Heath Monsall Road Manchester M40 8WN on 16 December 2024
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
15 Aug 2024 TM01 Termination of appointment of Usman Khan as a director on 2 August 2024
05 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
18 Jul 2024 AA Micro company accounts made up to 30 June 2024
29 Jun 2024 AD01 Registered office address changed from , 806 High Road Leyton, London, E10 6AE, England to Unit 2B Wilson Park,Newton Heath Monsall Road Manchester M40 8WN on 29 June 2024
29 Jun 2024 PSC07 Cessation of Usman Khan as a person with significant control on 28 June 2024
29 Jun 2024 PSC01 Notification of Hafiz Haris Ahmad as a person with significant control on 28 June 2024
20 Jun 2024 AAMD Amended total exemption full accounts made up to 30 June 2023
19 Jun 2024 AP01 Appointment of Mr Hafiz Haris Ahmad as a director on 19 June 2024
05 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Jul 2023 CERTNM Company name changed security smart LTD\certificate issued on 20/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-19
19 Jul 2023 PSC04 Change of details for Mr Usman Khan as a person with significant control on 19 July 2023
19 Jul 2023 TM01 Termination of appointment of Danillo Vieira Dos Santos as a director on 19 July 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
19 Jul 2023 PSC07 Cessation of Danillo Vieira Dos Santos as a person with significant control on 19 July 2023
19 Jul 2023 AP01 Appointment of Mr Usman Khan as a director on 19 July 2023
19 Jul 2023 PSC01 Notification of Usman Khan as a person with significant control on 19 July 2023
19 Jul 2023 AD01 Registered office address changed from , 14 Outram Road, London, E6 1JR, England to Unit 2B Wilson Park,Newton Heath Monsall Road Manchester M40 8WN on 19 July 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
14 Jul 2023 TM01 Termination of appointment of Simon Paul Dobell as a director on 12 July 2023
04 Jul 2023 PSC07 Cessation of Simon Paul Dobell as a person with significant control on 3 July 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
04 Jul 2023 AD01 Registered office address changed from , Office 2(Back Office) Gipping House, Dock Street, Ipswich, IP2 8ET, England to Unit 2B Wilson Park,Newton Heath Monsall Road Manchester M40 8WN on 4 July 2023