This company is commonly known as Fhs Accounting Limited. The company was founded 6 years ago and was given the registration number 11201575. The firm's registered office is in STOKE-ON-TRENT. You can find them at Suite F09 Genesis Centre, Innovation Way, Stoke-on-trent, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | FHS ACCOUNTING LIMITED |
---|---|---|
Company Number | : | 11201575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2018 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite F09 Genesis Centre, Innovation Way, Stoke-on-trent, England, ST6 4BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Genesis Centre, Innovation Way, Stoke-On-Trent, England, ST6 4BF | Director | 20 June 2019 | Active |
Genesis Centre, Innovation Way, Stoke-On-Trent, England, ST6 4BF | Director | 03 April 2018 | Active |
Suite F24, Genesis Centre, Innovation Way, Stoke-On-Trent, England, ST6 4BF | Director | 03 April 2018 | Active |
Suite F24, Genesis Centre, Innovation Way, Stoke-On-Trent, England, ST6 4BF | Director | 12 February 2018 | Active |
3, Forster Street, Stoke-On-Trent, England, ST6 5AS | Director | 22 February 2018 | Active |
F & C Holdings Limited | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite F09, Innovation Way, Stoke-On-Trent, England, ST6 4BF |
Nature of control | : |
|
Miss Kelsy Cheadle | ||
Notified on | : | 20 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite F24, Genesis Centre, Stoke-On-Trent, England, ST6 4BF |
Nature of control | : |
|
Miss Louise Jane Flowers | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite F24, Genesis Centre, Stoke-On-Trent, England, ST6 4BF |
Nature of control | : |
|
Miss Kelsy Cheadle | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite F24, Genesis Centre, Stoke-On-Trent, England, ST6 4BF |
Nature of control | : |
|
Mr David Thomas Firkins | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Forster Street, Stoke-On-Trent, England, ST6 5AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Capital | Capital name of class of shares. | Download |
2019-10-14 | Resolution | Resolution. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.