FHS GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a small company made up to 2024-09-30

View Document

26/06/2426 June 2024 Accounts for a small company made up to 2023-09-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

07/08/237 August 2023 Change of details for Mr Roger John Pannell as a person with significant control on 2023-08-04

View Document

20/06/2320 June 2023 Accounts for a small company made up to 2022-09-30

View Document

17/01/2317 January 2023 Notification of Hazel Terrace Company Limited as a person with significant control on 2023-01-10

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-09-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

04/10/214 October 2021 Registered office address changed from Riverbank 1 the Green Lambeg Lisburn Co. Antrim BT27 5SR Northern Ireland to Riverview the Green Lambeg Lisburn Co. Antrim BT27 5SR on 2021-10-04

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-03 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN PANNELL / 22/01/2019

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 5 FERGUSON DRIVE KNOCKMORE DRIVE INDUSTRIAL PARK LISBURN BT28 2EX

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0173960005

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0173960004

View Document

15/03/1615 March 2016 SECRETARY APPOINTED MR JONATHAN MATTHEW LLOYD

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN GREEVES

View Document

22/12/1522 December 2015 AUDITOR'S RESIGNATION

View Document

04/09/154 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0173960003

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

03/06/143 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

28/03/1428 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

29/03/1329 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

29/06/1229 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

12/04/1212 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

15/04/1115 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY CYPHER SERVICES LIMITED

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET PANNELL / 15/02/2011

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR STEPHEN ERIC GREEVES

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

27/05/1027 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

02/04/092 April 2009 30/09/08 ANNUAL ACCTS

View Document

24/03/0924 March 2009 27/03/09 ANNUAL RETURN SHUTTLE

View Document

03/06/083 June 2008 27/03/08 ANNUAL RETURN SHUTTLE

View Document

21/05/0821 May 2008 30/09/07 ANNUAL ACCTS

View Document

26/06/0726 June 2007 30/09/06 ANNUAL ACCTS

View Document

08/05/078 May 2007 27/03/07 ANNUAL RETURN SHUTTLE

View Document

03/10/063 October 2006 CHANGE OF DIRS/SEC

View Document

22/08/0622 August 2006 30/09/05 ANNUAL ACCTS

View Document

24/04/0624 April 2006 27/03/06 ANNUAL RETURN SHUTTLE

View Document

12/08/0512 August 2005 30/09/04 ANNUAL ACCTS

View Document

12/08/0412 August 2004 30/09/03 ANNUAL ACCTS

View Document

23/04/0423 April 2004 27/03/04 ANNUAL RETURN SHUTTLE

View Document

02/06/032 June 2003 30/09/02 ANNUAL ACCTS

View Document

15/04/0315 April 2003 27/03/03 ANNUAL RETURN SHUTTLE

View Document

20/09/0220 September 2002 27/03/02 ANNUAL RETURN SHUTTLE

View Document

05/06/025 June 2002 30/09/01 ANNUAL ACCTS

View Document

03/10/013 October 2001 CHANGE IN SIT REG ADD

View Document

22/08/0122 August 2001 SPECIAL/EXTRA RESOLUTION

View Document

22/08/0122 August 2001 UPDATED MEM AND ARTS

View Document

22/08/0122 August 2001 PARS RE MORTAGE

View Document

22/08/0122 August 2001 PARS RE MORTAGE

View Document

03/08/013 August 2001 27/03/01 ANNUAL RETURN SHUTTLE

View Document

31/07/0131 July 2001 30/09/00 ANNUAL ACCTS

View Document

17/04/0017 April 2000 30/09/99 ANNUAL ACCTS

View Document

15/04/0015 April 2000 27/03/00 ANNUAL RETURN SHUTTLE

View Document

24/07/9924 July 1999 UPDATED MEM AND ARTS

View Document

23/06/9923 June 1999 CERT CHANGE

View Document

23/06/9923 June 1999 RESOLUTION TO CHANGE NAME

View Document

28/04/9928 April 1999 CHANGE IN SIT REG ADD

View Document

16/04/9916 April 1999 27/03/99 ANNUAL RETURN SHUTTLE

View Document

09/04/999 April 1999 30/09/98 ANNUAL ACCTS

View Document

30/03/9930 March 1999 CHANGE OF DIRS/SEC

View Document

26/05/9826 May 1998 30/09/97 ANNUAL ACCTS

View Document

16/03/9816 March 1998 27/03/98 ANNUAL RETURN SHUTTLE

View Document

30/10/9730 October 1997 RET BY CO PURCH OWN SHARS

View Document

02/09/972 September 1997 SPECIAL/EXTRA RESOLUTION

View Document

02/09/972 September 1997 UPDATED ARTICLES

View Document

05/07/975 July 1997 30/09/96 ANNUAL ACCTS

View Document

05/07/975 July 1997 CHANGE OF DIRS/SEC

View Document

01/07/971 July 1997 CHANGE OF DIRS/SEC

View Document

01/07/971 July 1997 CHANGE OF DIRS/SEC

View Document

01/07/971 July 1997 CHANGE OF DIRS/SEC

View Document

16/06/9716 June 1997 SPECIAL/EXTRA RESOLUTION

View Document

16/06/9716 June 1997 UPDATED MEM AND ARTS

View Document

28/04/9728 April 1997 CHANGE OF DIRS/SEC

View Document

15/04/9715 April 1997 27/03/97 ANNUAL RETURN SHUTTLE

View Document

24/05/9624 May 1996 27/03/96 ANNUAL RETURN SHUTTLE

View Document

21/05/9621 May 1996 30/09/95 ANNUAL ACCTS

View Document

09/06/959 June 1995 30/09/94 ANNUAL ACCTS

View Document

12/05/9512 May 1995 CHANGE OF DIRS/SEC

View Document

11/05/9511 May 1995 27/03/95 ANNUAL RETURN SHUTTLE

View Document

09/06/949 June 1994 30/09/93 ANNUAL ACCTS

View Document

18/04/9418 April 1994 27/03/94 ANNUAL RETURN SHUTTLE

View Document

10/12/9310 December 1993 CHANGE IN SIT REG ADD

View Document

04/08/934 August 1993 UPDATED MEM AND ARTS

View Document

04/08/934 August 1993 NOT OF INCR IN NOM CAP

View Document

04/08/934 August 1993 SPECIAL/EXTRA RESOLUTION

View Document

14/06/9314 June 1993 30/09/92 ANNUAL ACCTS

View Document

15/04/9315 April 1993 27/03/93 ANNUAL RETURN SHUTTLE

View Document

15/06/9215 June 1992 CHANGE OF DIRS/SEC

View Document

15/06/9215 June 1992 27/03/92 ANNUAL RETURN FORM

View Document

08/06/928 June 1992 30/09/91 ANNUAL ACCTS

View Document

06/08/916 August 1991 30/09/90 ANNUAL ACCTS

View Document

20/04/9120 April 1991 27/03/91 ANNUAL RETURN

View Document

07/12/907 December 1990 CHANGE OF DIRS/SEC

View Document

02/08/902 August 1990 30/09/89 ANNUAL ACCTS

View Document

28/03/9028 March 1990 16/02/90 ANNUAL RETURN

View Document

02/08/892 August 1989 30/09/88 ANNUAL ACCTS

View Document

15/04/8915 April 1989 21/02/89 ANNUAL RETURN

View Document

15/03/8915 March 1989 08/06/88 ANNUAL RETURN

View Document

12/10/8812 October 1988 CHANGE IN SIT REG ADD

View Document

12/10/8812 October 1988 NOT RES REMOVING AUDITOR

View Document

12/10/8812 October 1988 CHANGE OF DIRS/SEC

View Document

08/08/888 August 1988 CHANGE OF DIRS/SEC

View Document

24/06/8824 June 1988 30/09/87 ANNUAL ACCTS

View Document

27/04/8827 April 1988 CHANGE IN SIT REG ADD

View Document

19/02/8819 February 1988 31/12/87 ANNUAL RETURN

View Document

30/04/8730 April 1987 30/09/86 ANNUAL ACCTS

View Document

11/02/8711 February 1987 31/12/86 ANNUAL RETURN

View Document

29/01/8729 January 1987 CHANGE OF DIRS/SEC

View Document

02/04/862 April 1986 CHANGE OF DIRS/SEC

View Document

24/02/8624 February 1986 31/12/85 ANNUAL RETURN

View Document

17/09/8517 September 1985 30/09/84 ANNUAL ACCTS

View Document

25/05/8425 May 1984 PARTICULARS RE DIRECTORS

View Document

17/05/8417 May 1984 NOTICE OF ARD

View Document

15/05/8415 May 1984 SPECIAL/EXTRA RESOLUTION

View Document

15/05/8415 May 1984 ALLOTMENT (CASH)

View Document

12/04/8412 April 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/8412 April 1984 PARS RE DIRS/SIT REG OFFI

View Document

12/04/8412 April 1984 MEMORANDUM

View Document

12/04/8412 April 1984 DECL ON COMPL ON INCORP

View Document

12/04/8412 April 1984 ARTICLES

View Document

12/04/8412 April 1984 STATEMENT OF NOMINAL CAP

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