SOUTH DEVON FHAH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

14/01/2514 January 2025 Change of details for Mr Andrew John Richardson as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Registered office address changed from C/O Twigger Business Solutions, 123 Torquay Road Paignton Devon TQ3 2SG England to 220 Torquay Road Paignton Devon TQ3 2HN on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Mr Andrew John Richardson on 2025-01-13

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Change of details for Mr Andrew John Richardson as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr Andrew John Richardson on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from 13 Hyde Road Paignton Devon TQ4 5BW United Kingdom to C/O Twigger Business Solutions, 123 Torquay Road Paignton Devon TQ3 2SG on 2024-05-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Director's details changed for Mr Andrew John Richardson on 2023-05-19

View Document

19/05/2319 May 2023 Change of details for Mr Andrew John Richardson as a person with significant control on 2023-05-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Previous accounting period extended from 2022-02-28 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Notification of Andrew John Richardson as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of Chloe Perry as a director on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of Chloe Perry as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Appointment of Mr Andrew John Richardson as a director on 2022-03-30

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2021-02-26 with updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED CHLOE PERRY

View Document

04/11/204 November 2020 CESSATION OF LINDSAY-JANE BARTLETT AS A PSC

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR LINDSAY-JANE BARTLETT

View Document

04/11/204 November 2020 COMPANY NAME CHANGED EXETER & DISTRICT CARE SOLUTIONS LTD CERTIFICATE ISSUED ON 04/11/20

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE PERRY

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

26/02/2026 February 2020 CESSATION OF ANDREW JOHN RICHARDSON AS A PSC

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED LINDSAY-JANE BARTLETT

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY-JANE BARTLETT

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RICHARDSON / 20/02/2020

View Document

28/01/2028 January 2020 CESSATION OF HARVEY GRANT AS A PSC

View Document

27/01/2027 January 2020 COMPANY NAME CHANGED NUCLEAR SAFETY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 27/01/20

View Document

26/01/2026 January 2020 APPOINTMENT TERMINATED, DIRECTOR HARVEY GRANT

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM CHARLES HOUSE 18-21 CHARLES STREET TRURO CORNWALL TR1 2PQ UNITED KINGDOM

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY GRANT / 27/05/2019

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RICHARDSON / 27/05/2019

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RICHARDSON / 27/05/2019

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY GRANT / 27/05/2019

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY GRANT

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR HARVEY GRANT

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN RICHARDSON / 05/04/2019

View Document

27/02/1927 February 2019 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