FGH CONTROLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

24/05/2324 May 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2021-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

18/02/2118 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

24/03/2024 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012984910006

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR DAVID NORMAN MACARTHUR

View Document

30/01/1830 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

06/03/176 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR SUNDIP BAJAJ

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER FLATMAN

View Document

16/02/1616 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN GREEN

View Document

30/09/1530 September 2015 SECRETARY APPOINTED MR SUNDIP BAJAJ

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY COLIN GREEN

View Document

24/09/1524 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GORDON GREEN / 09/09/2014

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

02/10/132 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

10/09/1210 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GORDON GREEN / 23/11/2011

View Document

08/09/118 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

14/09/1014 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR PETER FLATMAN

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN DICKINSON

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN DICKINSON

View Document

04/05/104 May 2010 SECRETARY APPOINTED MR COLIN GORDON GREEN

View Document

09/02/109 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM BLACKHORSE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1HN

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/097 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM OPENSHAW WAY LETCHWORTH HERTS SG6 3ER

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/10/004 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/09/989 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/09/974 September 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/09/948 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/11/937 November 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 4 PROTEA WAY LETCHWORTH HERTFORDSHIRE SG6 1JG

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/911 May 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

01/05/911 May 1991 AUDITOR'S RESIGNATION

View Document

17/02/9117 February 1991 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/10/8919 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/89

View Document

11/08/8911 August 1989 COMPANY NAME CHANGED F.G.H. CONTROLS LIMITED CERTIFICATE ISSUED ON 14/08/89

View Document

11/08/8911 August 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/08/89

View Document

10/08/8910 August 1989 £ NC 75000/125000

View Document

07/08/897 August 1989 REGISTERED OFFICE CHANGED ON 07/08/89 FROM: 5 LEYS AVE LETCHWORTH HERTS SG6 3EA

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/07/8822 July 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 WD 22/04/88 AD 09/02/88-02/03/88 PREMIUM £ SI 2030@1=2030 £ IC 68500/70530

View Document

20/01/8820 January 1988 WD 21/12/87 AD 08/12/87--------- PREMIUM £ SI 23500@1=23500 £ IC 45000/68500

View Document

20/01/8820 January 1988 £ NC 45000/75000

View Document

20/01/8820 January 1988 NC INC ALREADY ADJUSTED 08/12/87

View Document

04/01/884 January 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/03/8731 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8728 March 1987 DIRECTOR RESIGNED

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/11/864 November 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

05/12/775 December 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/12/77

View Document

14/02/7714 February 1977 CERTIFICATE OF INCORPORATION

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