FHS PROPERTY SERVICE LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Appointment of a voluntary liquidator

View Document

03/09/243 September 2024 Statement of affairs

View Document

03/09/243 September 2024 Resolutions

View Document

03/09/243 September 2024 Registered office address changed from Unit 1, 1000 North Circular Road London NW2 7JP England to Bartle House Oxford Court Manchester M2 3WQ on 2024-09-03

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-08-31

View Document

18/06/2418 June 2024 Change of details for Mr. Stephen Adrian Torres as a person with significant control on 2024-01-01

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/04/2314 April 2023 Termination of appointment of Kamlyn Ramkissoon as a director on 2023-04-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/05/2111 May 2021 DISS40 (DISS40(SOAD))

View Document

09/05/219 May 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

05/05/215 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

11/02/1911 February 2019 CESSATION OF EDINA GROTTEROVA AS A PSC

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ADRIAN TORRES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR EDINA GROTTEROVA

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR STEPHEN ADRIAN TORRES

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM C/O AR ACCOUNTANCY SERVICES LTD WINCHESTER HOUSE 259-269 LONDON NW1 5RA ENGLAND

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EDINA GROTTEROVA / 29/08/2018

View Document

29/08/1829 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MISS EDINA GROTTEROVA / 29/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KAMLYN RAMKISSOON / 29/08/2018

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