Advanced company searchLink opens in new window

FSK GROUP LIMITED

Company number 10447180

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)
01 Sep 2023 TM01 Termination of appointment of Alan Rees as a director on 1 September 2023
01 Sep 2023 PSC07 Cessation of Alan Rees as a person with significant control on 1 September 2023
01 Sep 2023 PSC01 Notification of Maria Rees as a person with significant control on 1 September 2023
01 Sep 2023 AP01 Appointment of Mrs Maria Rees as a director on 1 September 2023
14 Nov 2022 AD01 Registered office address changed from Unit 6 Callywhite Lane Dronfield S18 2XP England to 59 Summer Row Birmingham B3 1JJ on 14 November 2022
03 Dec 2021 AD01 Registered office address changed from 59 Summer Row Birmingham B3 1JJ England to Unit 6 Callywhite Lane Dronfield S18 2XP on 3 December 2021
21 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
16 Oct 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
16 Oct 2018 AA Accounts for a dormant company made up to 31 October 2017
13 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
13 Aug 2018 PSC01 Notification of Alan Rees as a person with significant control on 30 July 2018
10 Aug 2018 PSC07 Cessation of Brayford Formations Limited as a person with significant control on 30 July 2018
01 Dec 2017 CS01 Confirmation statement made on 25 October 2017 with updates
17 Jul 2017 AD01 Registered office address changed from The View Winthorpe Avenue Skegness PE25 1QY England to 59 Summer Row Birmingham B3 1JJ on 17 July 2017
02 May 2017 TM01 Termination of appointment of Benjamin James Kristian Smith as a director on 21 April 2017
01 Dec 2016 MR01 Registration of charge 104471800001, created on 16 November 2016
17 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
16 Nov 2016 TM01 Termination of appointment of Michael James Squirrell as a director on 16 November 2016