- Company Overview for FS BIDCO LIMITED (11511886)
- Filing history for FS BIDCO LIMITED (11511886)
- People for FS BIDCO LIMITED (11511886)
- Charges for FS BIDCO LIMITED (11511886)
- More for FS BIDCO LIMITED (11511886)
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) |
---|---|---|---|
19 Feb 2024 | AD01 | Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 19 February 2024 | |
28 Nov 2023 | TM01 | Termination of appointment of David George Harrison as a director on 20 November 2023 | |
28 Nov 2023 | AP01 | Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 | |
10 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
10 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
10 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
10 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
12 Jul 2023 | MR01 | Registration of charge 115118860008, created on 6 July 2023 | |
03 May 2023 | MR01 | Registration of charge 115118860007, created on 28 April 2023 | |
12 Jan 2023 | MR04 | Satisfaction of charge 115118860004 in full | |
12 Jan 2023 | MR04 | Satisfaction of charge 115118860005 in full | |
12 Jan 2023 | MR04 | Satisfaction of charge 115118860006 in full | |
15 Nov 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
15 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
15 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
15 Nov 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
21 Sep 2022 | AA01 | Previous accounting period extended from 30 December 2021 to 31 December 2021 | |
23 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
27 Jun 2022 | CH01 | Director's details changed for Mr David George Harrison on 24 June 2022 | |
27 Jun 2022 | PSC05 | Change of details for Fs Midco Limited as a person with significant control on 24 June 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Mr Paul Barry on 24 June 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Mr Thomas Gray on 24 June 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from Botham Accounting 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 27 June 2022 | |
16 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 30 December 2020 |