- Company Overview for FHS GROUP LIMITED (NI017396)
- Filing history for FHS GROUP LIMITED (NI017396)
- People for FHS GROUP LIMITED (NI017396)
- Charges for FHS GROUP LIMITED (NI017396)
- More for FHS GROUP LIMITED (NI017396)
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 |