Advanced company searchLink opens in new window

FS HOLDCO 5 LIMITED

Company number 10836243

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)
09 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with no updates
09 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
11 Mar 2024 AP01 Appointment of Mr Ross William Driver as a director on 11 March 2024
11 Mar 2024 TM01 Termination of appointment of Graham Ernest Shaw as a director on 11 March 2024
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
03 Nov 2023 TM01 Termination of appointment of Pinecroft Corporate Services Limited as a director on 16 October 2023
30 Oct 2023 AP01 Appointment of Mr. Toby Virno as a director on 15 October 2023
22 May 2023 CERTNM Company name changed acquisitionco 4 LIMITED\certificate issued on 22/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-18
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2020 PSC07 Cessation of Fs Debtco Limited as a person with significant control on 18 July 2019
25 Nov 2020 PSC02 Notification of Foresight Solar (Uk Holdco) Limited as a person with significant control on 18 July 2019
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
09 Dec 2019 CH01 Director's details changed for Mr Graham Ernest Shaw on 9 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Graham Ernest Shaw on 3 December 2019
21 Nov 2019 CH02 Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019
20 Nov 2019 AD01 Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017