Advanced company searchLink opens in new window

PROFILE FSH LIMITED

Company number 09158030

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)
26 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 492.055
11 Feb 2019 TM01 Termination of appointment of Ian Geoffrey Floyed as a director on 14 December 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2018 AP01 Appointment of Professor David Kenneth Miles as a director on 19 September 2018
03 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
21 Mar 2018 AP01 Appointment of Ms Aarti Arora Boussier as a director on 28 February 2018
21 Mar 2018 TM01 Termination of appointment of George Hywel Reynolds Thomas as a director on 28 February 2018
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • GBP 461.258
27 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2018 MR01 Registration of charge 091580300002, created on 14 February 2018
13 Nov 2017 AP01 Appointment of Mr Adam Charles Wearing as a director on 25 October 2017
11 Sep 2017 AP01 Appointment of Mr David James Jackman as a director on 31 August 2017
03 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 May 2017
  • GBP 453.759
27 Apr 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
31 Mar 2017 TM01 Termination of appointment of Patrick Francis Flanagan as a director on 31 March 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 423.518
08 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Feb 2017 SH08 Change of share class name or designation
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 422.198
12 Jan 2017 TM01 Termination of appointment of Mark Riddick as a director on 30 December 2016