FNS GROUP LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

06/02/246 February 2024 Director's details changed for Ilja Giani on 2024-02-06

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

29/09/2229 September 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

29/09/2229 September 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

10/02/2210 February 2022 Change of details for Systems Union Group Ltd as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

12/01/2212 January 2022 Termination of appointment of George Czasznicki as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Timothy Ronald Holloway as a director on 2021-12-31

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDROYD

View Document

09/02/159 February 2015 DIRECTOR APPOINTED JANE ALLSOP

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

07/07/147 July 2014 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE BISNOUGHT

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

13/02/1213 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

06/08/096 August 2009 S386 DISP APP AUDS 13/03/2009

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR ANDREW OLDROYD

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/02/095 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOCHEN KASPER / 03/02/2009

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOCHEN KASPER / 03/02/2009

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG

View Document

22/04/0822 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0826 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM NEEDLES HOUSE BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0713 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: SYSTEMS UNION HOUSE 1 LAKESIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XP

View Document

12/03/0712 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 RES OF AUD

View Document

10/11/0610 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

08/11/068 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 APP DOCS 25/10/06

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/08/059 August 2005 AUDITOR'S RESIGNATION

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 COMPANY NAME CHANGED FSL GROUP LIMITED CERTIFICATE ISSUED ON 19/07/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: WHITING HOUSE WHITING ROAD NORWICH NR4 6DN

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

22/03/0322 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 £ IC 838/354 29/08/02 £ SR [email protected]=113 £ SR [email protected]=371

View Document

25/09/0225 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 S-DIV 13/09/02

View Document

25/09/0225 September 2002 SUBDIVIDED 29/08/02

View Document

25/09/0225 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/0225 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 SHARES AGREEMENT OTC

View Document

16/05/0116 May 2001 S-DIV 04/05/01

View Document

16/05/0116 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0116 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0116 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/0116 May 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

09/05/019 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: FRANCIS HOUSE 3-7 REDWELL STREET NORWICH NORFOLK NR2 4TJ

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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