- Company Overview for FMG SUPPORT LTD (03813859)
- Filing history for FMG SUPPORT LTD (03813859)
- People for FMG SUPPORT LTD (03813859)
- Charges for FMG SUPPORT LTD (03813859)
- More for FMG SUPPORT LTD (03813859)
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) |
---|---|---|---|
07 May 2024 | AP03 | Appointment of Ms Emma Parr as a secretary on 30 April 2024 | |
12 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 30 April 2023 | |
14 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | |
14 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 | |
14 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | |
20 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
12 Jan 2023 | PSC05 | Change of details for Fmg Support Group Limited as a person with significant control on 11 January 2023 | |
15 Dec 2022 | CH01 | Director's details changed for Ms Claire Owens on 15 December 2022 | |
10 Nov 2022 | AA | Audit exemption subsidiary accounts made up to 30 April 2022 | |
03 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
12 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
12 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
19 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
24 Jan 2022 | AA | Full accounts made up to 30 April 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
07 May 2021 | AA | Full accounts made up to 30 April 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
02 Apr 2020 | AA01 | Current accounting period shortened from 30 June 2020 to 30 April 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Mark Francis Chessman as a director on 31 March 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Philip James Vincent as a director on 27 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Stephen Edward Oakley as a director on 27 February 2020 | |
27 Feb 2020 | AA | Full accounts made up to 30 June 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
22 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from Fmg House, St Andrews Road Huddersfield West Yorkshire HD1 6NA to Broad Lea House Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GZ on 10 September 2018 |