Advanced company searchLink opens in new window

FHS GROUP LIMITED

Company number NI017396

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)
17 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with updates
26 Jun 2024 AA Accounts for a small company made up to 30 September 2023
27 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
07 Aug 2023 PSC04 Change of details for Mr Roger John Pannell as a person with significant control on 4 August 2023
20 Jun 2023 AA Accounts for a small company made up to 30 September 2022
17 Jan 2023 PSC02 Notification of Hazel Terrace Company Limited as a person with significant control on 10 January 2023
30 Sep 2022 AA Accounts for a small company made up to 30 September 2021
21 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
09 Jun 2022 CH01 Director's details changed for Helen Margaret Pannell on 1 June 2022
09 Jun 2022 CH01 Director's details changed for Mr Roger John Pannell on 1 June 2022
09 Jun 2022 PSC04 Change of details for Mr Roger John Pannell as a person with significant control on 1 June 2022
04 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with updates
04 Oct 2021 AD01 Registered office address changed from Riverbank 1 the Green Lambeg Lisburn Co. Antrim BT27 5SR Northern Ireland to Riverview the Green Lambeg Lisburn Co. Antrim BT27 5SR on 4 October 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
05 Nov 2020 SH02 Sub-division of shares on 1 October 2020
05 Nov 2020 MA Memorandum and Articles of Association
04 Nov 2020 SH08 Change of share class name or designation
04 Nov 2020 SH10 Particulars of variation of rights attached to shares
25 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
22 Jan 2019 CH01 Director's details changed for Mr Roger John Pannell on 22 January 2019
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
18 Jul 2018 AD01 Registered office address changed from 5 Ferguson Drive Knockmore Drive Industrial Park Lisburn BT28 2EX to Riverbank 1 the Green Lambeg Lisburn Co. Antrim BT27 5SR on 18 July 2018