FH SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-27 View Report
Confirmation statement. Statement with no updates. 2023-07-06 View Report
Accounts. Accounts type dormant. 2022-11-09 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Accounts. Accounts type micro entity. 2021-10-13 View Report
Confirmation statement. Statement with updates. 2021-06-30 View Report
Accounts. Accounts type micro entity. 2021-03-02 View Report
Confirmation statement. Statement with updates. 2020-07-04 View Report
Officers. Officer name: John Raynor. Termination date: 2020-03-31. 2020-05-22 View Report
Persons with significant control. Psc name: Beck Greener Llp. Notification date: 2019-10-25. 2019-11-26 View Report
Persons with significant control. Withdrawal date: 2019-11-26. 2019-11-26 View Report
Accounts. Accounts type micro entity. 2019-11-26 View Report
Resolution. Description: Resolutions. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-07-10 View Report
Accounts. Accounts type micro entity. 2018-11-26 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-06 View Report
Accounts. Accounts type micro entity. 2017-06-29 View Report
Confirmation statement. Statement with no updates. 2017-06-29 View Report
Accounts. Accounts type micro entity. 2016-11-08 View Report
Annual return. With made up date full list shareholders. 2016-07-22 View Report
Officers. Officer name: Mr Ian Watts. Change date: 2016-02-08. 2016-07-22 View Report
Officers. Appointment date: 2016-04-01. Officer name: Dr Jonathan Markham. 2016-04-13 View Report
Officers. Officer name: Peter John Smart. Termination date: 2016-03-31. 2016-04-13 View Report
Officers. Termination date: 2016-02-08. Officer name: Michael Sloane. 2016-02-18 View Report
Officers. Appointment date: 2016-02-08. Officer name: Mr Ian Watts. 2016-02-18 View Report
Officers. Appointment date: 2015-10-01. Officer name: Mr Michael Sloane. 2015-11-19 View Report
Officers. Termination date: 2015-09-25. Officer name: Matthew John Mallard. 2015-11-19 View Report
Annual return. With made up date full list shareholders. 2015-07-24 View Report
Officers. Officer name: Mr Matthew John Mallard. Appointment date: 2015-05-18. 2015-05-18 View Report
Officers. Termination date: 2015-05-18. Officer name: Richard Anthony Johnson. 2015-05-18 View Report
Accounts. Accounts type micro entity. 2015-05-15 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Accounts. Accounts type dormant. 2014-05-08 View Report
Officers. Officer name: Ms Deborah Anne Selden. 2014-04-03 View Report
Capital. Capital allotment shares. 2014-04-03 View Report
Accounts. Accounts type dormant. 2013-10-16 View Report
Officers. Officer name: Mr Richard Anthony Johnson. 2013-07-02 View Report
Annual return. With made up date full list shareholders. 2013-07-01 View Report
Officers. Officer name: Michael Sloane. 2013-07-01 View Report
Officers. Officer name: Mr Nicholas Paul Bebbington. 2013-04-03 View Report
Officers. Officer name: Jacqueline Needle. 2013-04-03 View Report
Accounts. Accounts type dormant. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-06-29 View Report
Officers. Change date: 2012-06-28. Officer name: Mr James Alexander Stones. 2012-06-29 View Report
Accounts. Accounts type dormant. 2011-12-08 View Report
Annual return. With made up date full list shareholders. 2011-07-04 View Report
Officers. Change date: 2011-07-04. Officer name: Mr James Alexander Stones. 2011-07-04 View Report
Officers. Officer name: Mrs Anna Louise Hatt. 2011-04-04 View Report
Officers. Officer name: Anthony Burford. 2011-04-01 View Report