Advanced company searchLink opens in new window

FMG SUPPORT GROUP LIMITED

Company number 06489429

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
11 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
03 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
24 Jan 2022 AA Group of companies' accounts made up to 30 April 2021
07 May 2021 AA Group of companies' accounts made up to 30 April 2020
08 Mar 2021 CS01 Confirmation statement made on 31 January 2021 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
25 Mar 2020 AP01 Appointment of Mr Philip James Vincent as a director on 25 March 2020
02 Mar 2020 TM01 Termination of appointment of Stephen Edward Oakley as a director on 27 February 2020
27 Feb 2020 AA Group of companies' accounts made up to 30 June 2019
14 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
25 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
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
26 Mar 2018 AA Group of companies' accounts made up to 30 June 2017
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
09 Oct 2017 CH01 Director's details changed for Mr Martin Ward on 21 August 2017
04 Oct 2017 AP01 Appointment of Ms Claire Owens as a director on 2 October 2017
04 Aug 2017 TM02 Termination of appointment of Rachael Nevins as a secretary on 4 August 2017
04 Aug 2017 TM01 Termination of appointment of Rachael Rebecca Nevins as a director on 4 August 2017
05 May 2017 AP01 Appointment of Mr Paul Harvey Stead as a director on 5 May 2017
20 Mar 2017 AA Group of companies' accounts made up to 30 June 2016