FGH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for Mr William Lawrence Nelson Trueman as a person with significant control on 2023-04-06

View Document

15/08/2515 August 2025 NewChange of details for Mrs Cecilia Rosemary Trueman as a person with significant control on 2023-04-06

View Document

14/08/2514 August 2025 NewSecond filing of Confirmation Statement dated 2023-11-16

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Change of details for Mr William Lawrence Nelson Trueman as a person with significant control on 2022-12-01

View Document

05/08/245 August 2024 Notification of Cecilia Rosemary Trueman as a person with significant control on 2022-12-01

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Director's details changed for Mr William Lawrence Nelson Trueman on 2023-09-01

View Document

20/11/2320 November 2023 Secretary's details changed for Kerry Secretarial Services Limited on 2023-09-01

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

20/11/2320 November 2023 Change of details for Mr William Lawrence Nelson Trueman as a person with significant control on 2023-09-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

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

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/02/223 February 2022 Second filing of Confirmation Statement dated 2020-11-06

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/12/2022 December 2020 Confirmation statement made on 2020-11-16 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/08/2020 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAWRENCE NELSON TRUEMAN / 23/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MRS CECILIA ROSEMARY TRUEMAN / 23/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM LAWRENCE NELSON TRUEMAN / 23/07/2020

View Document

23/07/2023 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 23/07/2020

View Document

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

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/11/2017

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAWRENCE NELSON TRUEMAN / 21/01/2019

View Document

21/01/1921 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM LAWRENCE NELSON TRUEMAN / 18/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CECILIA ROSEMARY TRUEMAN / 18/01/2019

View Document

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

View Document

10/12/1810 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 17/11/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/05/1818 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CECILIA ROSEMARY TRUEMAN / 30/07/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM LAWRENCE NELSON TRUEMAN / 30/07/2017

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAWRENCE NELSON TRUEMAN / 30/07/2017

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/152 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/01/1520 January 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/12/132 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAWRENCE NELSON TRUEMAN / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAWRENCE NELSON TRUEMAN / 16/11/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/10/08

View Document

16/11/0716 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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