FHM AUTOMOTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Director's details changed for Mr Nathan Christopher Faria on 2025-01-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

21/01/2521 January 2025 Termination of appointment of Iwan Dylan Hughes as a director on 2025-01-01

View Document

21/01/2521 January 2025 Cessation of Iwan Dylan Hughes as a person with significant control on 2025-01-01

View Document

19/01/2519 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

01/01/251 January 2025 Notification of Nathan Christopher Faria as a person with significant control on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Appointment of Mr Nathan Christopher Faria as a director on 2024-12-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

18/12/2418 December 2024 Confirmation statement made on 2022-12-27 with no updates

View Document

18/12/2418 December 2024 Confirmation statement made on 2021-12-27 with no updates

View Document

17/12/2417 December 2024 Appointment of Mr Iwan Dylan Hughes as a director on 2024-02-10

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Notification of Iwan Dylan Hughes as a person with significant control on 2024-02-10

View Document

17/12/2417 December 2024 Cessation of Aamir Anwar as a person with significant control on 2024-02-10

View Document

17/12/2417 December 2024 Termination of appointment of Aamir Anwar as a director on 2024-02-10

View Document

16/12/2416 December 2024 Micro company accounts made up to 2021-12-31

View Document

16/12/2416 December 2024 Micro company accounts made up to 2020-12-31

View Document

16/12/2416 December 2024 Micro company accounts made up to 2019-12-31

View Document

16/12/2416 December 2024 Micro company accounts made up to 2023-12-31

View Document

16/12/2416 December 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 DISS40 (DISS40(SOAD))

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM APEX TRADING ESTATE LOWER ECCLESHILL ROAD DARWEN BB3 0RP ENGLAND

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 87 STANCLIFFE RD MANCHESTER M22 4PG UNITED KINGDOM

View Document

26/11/1826 November 2018 CESSATION OF KHUBAIB MALIK AS A PSC

View Document

28/12/1728 December 2017 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