FGS UTILITIES LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Full accounts made up to 2024-04-30

View Document

17/12/2417 December 2024 Registration of charge 084160420002, created on 2024-12-17

View Document

17/12/2417 December 2024 Satisfaction of charge 084160420001 in full

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Full accounts made up to 2023-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/07/2313 July 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

View Document

11/07/2311 July 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

View Document

22/05/2322 May 2023 Director's details changed for Mr Jonathan Hugh West on 2023-04-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

27/01/2327 January 2023 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

08/02/228 February 2022 Second filing of Confirmation Statement dated 2017-02-22

View Document

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Resolutions

View Document

22/12/2122 December 2021 Registration of charge 084160420001, created on 2021-12-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/03/214 March 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

17/11/1717 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

01/03/171 March 2017 Confirmation statement made on 2017-02-22 with updates

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH SILCOCK

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIOTT

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA SILCOCK

View Document

12/03/1512 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 01/10/14 STATEMENT OF CAPITAL GBP 200

View Document

12/01/1512 January 2015 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MRS NICOLA CHRISTINE SILCOCK

View Document

13/11/1413 November 2014 SECRETARY APPOINTED MR JONATHAN HUGH WEST

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR TREVOR LEWIS HEATHCOTE

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR WILLIAM ELLIOTT

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR KEITH WILLIAM SILCOCK

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

11/03/1411 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/03/137 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/137 March 2013 COMPANY NAME CHANGED FGS ORGANICS LIMITED CERTIFICATE ISSUED ON 07/03/13

View Document

22/02/1322 February 2013 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