FSG BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

25/09/2425 September 2024 Registered office address changed from C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to Unit 2 ,Blackhill Drive Wolverton Mill Wolverton Milton Keynes MK12 5TS on 2024-09-25

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Termination of appointment of Adam Huckle as a director on 2024-04-29

View Document

07/03/247 March 2024 Appointment of Mr Jason Mark Morgan as a director on 2024-03-05

View Document

15/02/2415 February 2024 Appointment of Mr Adam Huckle as a director on 2024-01-09

View Document

15/02/2415 February 2024 Termination of appointment of Jason Mark Morgan as a director on 2024-01-09

View Document

15/02/2415 February 2024 Cessation of Jason Mark Morgan as a person with significant control on 2024-01-09

View Document

15/02/2415 February 2024 Cessation of Jonathan Desmond Lennox as a person with significant control on 2024-01-09

View Document

15/02/2415 February 2024 Notification of Fsg Services Group Ltd as a person with significant control on 2024-01-09

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-09 with updates

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Amended total exemption full accounts made up to 2019-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/03/1825 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART ANDREW

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM C/O REACT BUSINESS SERVICES 23 AUSTIN FRIARS LONDON EC2N 2QP ENGLAND

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM UNIT 9 THIRD AVENUE BLETCHLEY MILTON KEYNES MK1 1DR ENGLAND

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM C/O REACT BUSINESS SERVICES 23 AUSTIN FRIARS LONDON LONDON EC2N 2QP

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR STEWART ANDREW

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070269620007

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/01/1612 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070269620006

View Document

19/12/1519 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1519 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1519 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/12/1519 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM C/O CORPORATE SOLUTIONS 500 AVEBURY BOULEVARD MILTON KEYNES MK9 2BE

View Document

13/10/1413 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/10/1321 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070269620006

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/10/1230 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 59, UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

09/07/129 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/09/1126 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

07/01/117 January 2011 COMPANY NAME CHANGED SUPERIOR PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/01/11

View Document

09/11/109 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BAKER / 23/09/2010

View Document

22/10/1022 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/10/1021 October 2010 ADOPT ARTICLES 07/10/2010

View Document

20/08/1020 August 2010 PREVSHO FROM 30/09/2010 TO 30/06/2010

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY THURSTON

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED DAVID ANDREW BAKER

View Document

22/10/0922 October 2009 24/09/09 STATEMENT OF CAPITAL GBP 100

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED BARRY THURSTON

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED JASON MORGAN

View Document

23/09/0923 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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