FSH AUTOS LTD

Company Documents

DateDescription
02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

17/02/1617 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN EDMONSON / 16/11/2015

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

08/04/158 April 2015 DISS40 (DISS40(SOAD))

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

07/04/157 April 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN EDMONSON / 01/04/2015

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/02/1410 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/02/135 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 COMPANY NAME CHANGED LEASE MATTERS LIMITED CERTIFICATE ISSUED ON 16/10/12

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 184 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3BA

View Document

05/03/125 March 2012 DIRECTOR APPOINTED DAVID MARTIN EDMONSON

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N8PN ENGLAND

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARTH

View Document

11/01/1211 January 2012 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