FHSQ LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Satisfaction of charge 114544840002 in full

View Document

05/04/245 April 2024 Satisfaction of charge 114544840001 in full

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/02/239 February 2023 Previous accounting period shortened from 2022-07-27 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Change of details for Mamucium Assets Limited as a person with significant control on 2022-05-05

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Director's details changed for Mr Howard Barry Philip Lord on 2021-07-08

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/07/2026 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

01/05/201 May 2020 CESSATION OF HOWARD LORD AS A PSC

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAMUCIUM ASSETS LTD

View Document

08/04/208 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114544840002

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114544840001

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR HOWARD LORD

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR CERT PROPERTY GROUP LIMITED

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD LORD

View Document

18/07/1818 July 2018 CORPORATE DIRECTOR APPOINTED CERT PROPERTY GROUP LIMITED

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 70 MARKET STREET TOTTINGTON BURY BL8 3LJ UNITED KINGDOM

View Document

09/07/189 July 2018 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