FS MIDCO LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/10/249 October 2024

View Document

01/10/241 October 2024 Appointment of Mrs Sarah Julie Lowe as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Michael Idris Andrews as a director on 2024-10-01

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

09/08/249 August 2024 Change of details for Fs Topco Limited as a person with significant control on 2024-02-19

View Document

18/07/2418 July 2024 Satisfaction of charge 115117740005 in full

View Document

19/02/2419 February 2024 Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2024-02-19

View Document

28/11/2328 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

28/11/2328 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

03/05/233 May 2023 Registration of charge 115117740005, created on 2023-04-28

View Document

12/01/2312 January 2023 Satisfaction of charge 115117740003 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 115117740004 in full

View Document

15/11/2215 November 2022

View Document

15/11/2215 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/11/2215 November 2022

View Document

15/11/2215 November 2022

View Document

21/09/2221 September 2022 Previous accounting period extended from 2021-12-30 to 2021-12-31

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021 Audit exemption subsidiary accounts made up to 2020-12-30

View Document

05/03/215 March 2021 FULL ACCOUNTS MADE UP TO 30/12/19

View Document

05/02/215 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115117740002

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 02/08/2020

View Document

07/08/207 August 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / FS TOPCO LIMITED / 10/08/2018

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / FS TOPCO LIMITED / 17/06/2019

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 20/03/2020

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

03/12/193 December 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 1 KING WILLIAM STREET C/O ELI GLOBAL LONDON EC4N 7AR UNITED KINGDOM

View Document

17/05/1917 May 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PAUL BARRY

View Document

09/05/199 May 2019 ARTICLES OF ASSOCIATION

View Document

09/05/199 May 2019 ALTER ARTICLES 18/04/2019

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOE BENNETT

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115117740002

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115117740001

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR CONOR CLARKE

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR DAVID GEORGE HARRISON

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115117740001

View Document

10/08/1810 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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