FH MARKETING 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
06/06/256 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

17/10/2417 October 2024 Termination of appointment of James David Malia as a director on 2024-07-29

View Document

17/10/2417 October 2024 Termination of appointment of David Christopher Lebond as a director on 2024-07-29

View Document

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

View Accounts

08/08/248 August 2024 Notification of Dkm Creative Limited as a person with significant control on 2024-07-29

View Document

08/08/248 August 2024 Cessation of Daisy Kate Marsden as a person with significant control on 2024-07-29

View Document

09/07/249 July 2024 Registered office address changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to 12 Payton Street Stratford-upon-Avon CV37 6UA on 2024-07-09

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

18/09/2318 September 2023 Director's details changed for Mr David Christopher Lebond on 2023-09-08

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-09-30

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023 Statement of capital on 2023-03-24

View Document

24/03/2324 March 2023 Change of share class name or designation

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

14/11/2214 November 2022 Director's details changed for Miss Daisy Kate Marsden on 2022-11-11

View Document

11/11/2211 November 2022 Change of details for Miss Daisy Kate Marsden as a person with significant control on 2022-11-11

View Document

21/10/2221 October 2022 Registered office address changed from Ian Walker & Co Heworth House Melrosegate York YO31 0RP England to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr David Christopher Lebond on 2022-10-19

View Document

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

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

27/04/2227 April 2022 Registered office address changed from 45 Queen Street Deal Kent CT14 6EY England to Ian Walker & Co Heworth House Melrosegate York YO31 0RP on 2022-04-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-10 with no updates

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