Advanced company searchLink opens in new window

FHS PRECISION LIMITED

Company number 02321981

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
03 Apr 2023 AA01 Current accounting period extended from 31 May 2023 to 31 August 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
16 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Nov 2021 CERTNM Company name changed c j tools/southern cnc LIMITED\certificate issued on 30/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-03
30 May 2021 AA Total exemption full accounts made up to 31 May 2020
20 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
24 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
11 Jan 2018 AD01 Registered office address changed from Unit 43, Basepoint Havant Harts Farm Way Havant PO9 1HS England to 19 Newman Lane Alton GU34 2QW on 11 January 2018
11 Jan 2018 TM01 Termination of appointment of Paul John Taylor as a director on 9 January 2018
11 Jan 2018 TM01 Termination of appointment of Raymond Frederick Ellis as a director on 9 January 2018
11 Jan 2018 AP01 Appointment of Mr Edward Charles Hunter Smart as a director on 9 January 2018
11 Jan 2018 AP01 Appointment of Mr Christian Olsen as a director on 9 January 2018
11 Jan 2018 TM02 Termination of appointment of Raymond Frederick Ellis as a secretary on 9 January 2018
11 Jan 2018 MR01 Registration of charge 023219810001, created on 9 January 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
05 Jan 2018 AD01 Registered office address changed from Offices 1&2, Westbourne Suite Building 6000 Langstone Technology Park Langstone Road, Havant Hampshire PO9 1SA to Unit 43, Basepoint Havant Harts Farm Way Havant PO9 1HS on 5 January 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016