F & H SOLUTION C.I.C.

Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from Mountbatten House Fairacres Industrial Estate Dedworth Road Windsor Berkshire SL4 4LE to 310 Stafford Road Croydon CR0 4NH on 2025-05-29

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-03-31

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

03/02/223 February 2022 Certificate of change of name

View Document

03/02/223 February 2022 Change of name

View Document

03/02/223 February 2022 Change of name notice

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

14/08/1414 August 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 107 AVELING CLOSE PURLEY SURREY CR8 4DY

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK HANCOCK / 25/05/2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 107 AVELING CLOSE PURLEY SURREY CR8 4DY

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 8 BLANCHMAN ROAD WARLINGHAM CR6 9DE UNITED KINGDOM

View Document

31/03/1131 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company