Advanced company searchLink opens in new window

FGS GLOBAL (UK) LIMITED

Company number 02956243

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)
22 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 36,603.56
04 Oct 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 36,603.56
07 Aug 2014 AA Full accounts made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 36,603.56
06 Feb 2014 CH01 Director's details changed for Rory Bryan Duncan Chisholm on 18 January 2014
05 Feb 2014 CH01 Director's details changed for James Philip Murgatroyd on 18 January 2014
05 Feb 2014 CH01 Director's details changed for Faeth Birch on 18 January 2014
05 Feb 2014 CH01 Director's details changed for Rollo Head on 18 January 2014
25 Sep 2013 AA Full accounts made up to 31 December 2012
06 Sep 2013 TM01 Termination of appointment of Robert Williams as a director
06 Sep 2013 TM01 Termination of appointment of Andrew David Lindsay Dowler as a director
21 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of James Leviton as a director
24 Oct 2012 AA Full accounts made up to 31 December 2011
24 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
12 Jan 2012 AP01 Appointment of Robert Trevor Williams as a director
12 Jan 2012 TM01 Termination of appointment of Andrew Mitchell as a director
23 Nov 2011 CERTNM Company name changed finsbury LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-23
  • NM01 ‐ Change of name by resolution
05 Oct 2011 AA Full accounts made up to 31 December 2010
09 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
18 May 2011 TM02 Termination of appointment of Steven Reasbeck as a secretary
18 May 2011 AP04 Appointment of Wpp Group (Nominees) Limited as a secretary
15 Feb 2011 TM01 Termination of appointment of Steven Reasbeck as a director
23 Dec 2010 AP01 Appointment of Andrew Everett Mitchell as a director