Advanced company searchLink opens in new window

FES HOLDCO LIMITED

Company number SC637820

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)
15 Jan 2025 AA Group of companies' accounts made up to 31 August 2024
05 Dec 2024 TM01 Termination of appointment of Dylan Fletcher as a director on 29 November 2024
02 Sep 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
22 Dec 2023 AA Group of companies' accounts made up to 31 August 2023
30 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
07 Jun 2023 MA Memorandum and Articles of Association
07 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2022 AA Group of companies' accounts made up to 31 August 2022
16 Sep 2022 TM01 Termination of appointment of Kevin Paterson Fletcher as a director on 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
15 Dec 2021 AA Group of companies' accounts made up to 31 August 2021
03 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
13 Dec 2020 AA Group of companies' accounts made up to 31 August 2020
12 Nov 2020 PSC05 Change of details for Fes Holdings Limited as a person with significant control on 12 November 2020
26 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
13 Dec 2019 AA Group of companies' accounts made up to 31 August 2019
19 Nov 2019 PSC07 Cessation of Fes Holding Limited as a person with significant control on 2 August 2019
19 Nov 2019 PSC02 Notification of Fes Holdings Limited as a person with significant control on 2 August 2019
09 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2019 AP03 Appointment of Mr Craig Alexander Thomson as a secretary on 22 August 2019
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 18,888.00
27 Aug 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 August 2019
02 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-02
  • GBP 1