PROFILE FSH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

04/11/244 November 2024 Second filing of Confirmation Statement dated 2024-08-01

View Document

09/10/249 October 2024

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

27/08/2427 August 2024 Appointment of Mr Graeme De Moor as a director on 2024-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

27/08/2427 August 2024 Termination of appointment of Guiseppe Trettenero as a director on 2024-06-30

View Document

05/02/245 February 2024 Appointment of Fabio Zampaglione as a director on 2023-11-16

View Document

30/01/2430 January 2024 Termination of appointment of Isabelle Caroline Pinson as a director on 2023-11-16

View Document

09/11/239 November 2023 Appointment of Mr Christopher Bruce Trebilcock as a director on 2023-11-02

View Document

31/10/2331 October 2023 Termination of appointment of Jordan Mayo as a director on 2023-10-31

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Cessation of Anna Margaret Smedvig as a person with significant control on 2023-07-31

View Document

22/08/2322 August 2023 Notification of Mfm Holding Ltd as a person with significant control on 2023-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

09/08/239 August 2023 Appointment of Guiseppe Trettenero as a director on 2023-07-31

View Document

09/08/239 August 2023 Termination of appointment of John Clinton Hewett as a director on 2023-07-31

View Document

09/08/239 August 2023 Termination of appointment of David Kenneth Miles as a director on 2023-07-31

View Document

09/08/239 August 2023 Termination of appointment of Adam Charles Wearing as a director on 2023-07-31

View Document

09/08/239 August 2023 Appointment of Isabelle Caroline Pinson as a director on 2023-07-31

View Document

09/08/239 August 2023 Appointment of Mr Giovanni Dapra as a director on 2023-07-31

View Document

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

View Accounts

01/11/221 November 2022 Termination of appointment of Aarti Arora Boussier as a director on 2022-11-01

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1923 April 2019 Statement of capital following an allotment of shares on 2019-04-16

View Document

23/04/1923 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 492.055

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FLOYED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED PROFESSOR DAVID KENNETH MILES

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MS AARTI ARORA BOUSSIER

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMAS

View Document

05/03/185 March 2018 24/01/18 STATEMENT OF CAPITAL GBP 461.258

View Document

27/02/1827 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/1827 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091580300002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 DIRECTOR APPOINTED MR ADAM CHARLES WEARING

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR DAVID JAMES JACKMAN

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

21/07/1721 July 2017 07/05/17 STATEMENT OF CAPITAL GBP 453.759

View Document

27/04/1727 April 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLANAGAN

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 423.518

View Document

08/03/178 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1721 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 422.198

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK RIDDICK

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR JOHN CLINTON HEWETT

View Document

22/11/1622 November 2016 ADOPT ARTICLES 18/10/2016

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NAYLOR

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

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

View Accounts

10/05/1610 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 347.890

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/03/168 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 332.764

View Document

08/03/168 March 2016 ADOPT ARTICLES 19/02/2016

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR GEORGE HYWEL REYNOLDS THOMAS

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 01/08/15 FOR FORM AR01

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN MAYO / 10/06/2015

View Document

01/09/151 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 CURRSHO FROM 31/08/2015 TO 30/06/2015

View Document

13/05/1513 May 2015 27/04/15 STATEMENT OF CAPITAL GBP 272.262

View Document

13/05/1513 May 2015 ADOPT ARTICLES 27/04/2015

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091580300001

View Document

27/01/1527 January 2015 SUB-DIVISION 23/12/14

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM, 114 B1 BUSINESS CENTRE CENTURION PARK, DAVYFIELD ROAD, BLACKBURN, BB1 2QY, UNITED KINGDOM

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR JORDAN MAYO

View Document

19/01/1519 January 2015 24/12/14 STATEMENT OF CAPITAL GBP 254.664

View Document

19/01/1519 January 2015 ADOPT ARTICLES 23/12/2014

View Document

08/01/158 January 2015 DIRECTOR APPOINTED PATRICK FRANCIS FLANAGAN

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR MARK RIDDICK

View Document

07/01/157 January 2015 DIRECTOR APPOINTED STEPHEN JOHN NAYLOR

View Document

01/08/141 August 2014 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