FGH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Change of details for Mr William Lawrence Nelson Trueman as a person with significant control on 2023-04-06 |
15/08/2515 August 2025 New | Change of details for Mrs Cecilia Rosemary Trueman as a person with significant control on 2023-04-06 |
14/08/2514 August 2025 New | Second filing of Confirmation Statement dated 2023-11-16 |
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-10-31 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-16 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/08/246 August 2024 | Change of details for Mr William Lawrence Nelson Trueman as a person with significant control on 2022-12-01 |
05/08/245 August 2024 | Notification of Cecilia Rosemary Trueman as a person with significant control on 2022-12-01 |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-10-31 |
20/11/2320 November 2023 | Director's details changed for Mr William Lawrence Nelson Trueman on 2023-09-01 |
20/11/2320 November 2023 | Secretary's details changed for Kerry Secretarial Services Limited on 2023-09-01 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-16 with updates |
20/11/2320 November 2023 | Change of details for Mr William Lawrence Nelson Trueman as a person with significant control on 2023-09-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/08/2329 August 2023 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-29 |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-10-31 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-16 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/02/223 February 2022 | Second filing of Confirmation Statement dated 2020-11-06 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-16 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
22/12/2022 December 2020 | Confirmation statement made on 2020-11-16 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/08/2020 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
23/07/2023 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAWRENCE NELSON TRUEMAN / 23/07/2020 |
23/07/2023 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS CECILIA ROSEMARY TRUEMAN / 23/07/2020 |
23/07/2023 July 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM LAWRENCE NELSON TRUEMAN / 23/07/2020 |
23/07/2023 July 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 23/07/2020 |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR, 14-15 LOWER GROSVENOR PLACE, LONDON SW1W 0EX UNITED KINGDOM |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 16/11/2017 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAWRENCE NELSON TRUEMAN / 21/01/2019 |
21/01/1921 January 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 21/01/2019 |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM LAWRENCE NELSON TRUEMAN / 18/01/2019 |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS CECILIA ROSEMARY TRUEMAN / 18/01/2019 |
18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND |
10/12/1810 December 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 17/11/2018 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/05/1818 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/08/172 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS CECILIA ROSEMARY TRUEMAN / 30/07/2017 |
02/08/172 August 2017 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM LAWRENCE NELSON TRUEMAN / 30/07/2017 |
02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ |
02/08/172 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAWRENCE NELSON TRUEMAN / 30/07/2017 |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/12/152 December 2015 | Annual return made up to 16 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/01/1520 January 2015 | Annual return made up to 16 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/12/132 December 2013 | Annual return made up to 16 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 16 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 16 November 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
30/11/1030 November 2010 | Annual return made up to 16 November 2010 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAWRENCE NELSON TRUEMAN / 30/11/2009 |
30/11/0930 November 2009 | Annual return made up to 16 November 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAWRENCE NELSON TRUEMAN / 16/11/2009 |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/12/082 December 2008 | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
03/12/073 December 2007 | ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/10/08 |
16/11/0716 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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