Advanced company searchLink opens in new window

FMG SUPPORT LTD

Company number 03813859

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)
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
30 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates