Advanced company searchLink opens in new window

FSHC MANAGEMENT SERVICES (CM) LIMITED

Company number NI024743

Filter by category

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)
11 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
18 Jan 2024 CH01 Director's details changed for Mr Allan John Hayward on 6 December 2023
10 Jan 2024 AA Full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
28 Apr 2022 AD01 Registered office address changed from Clandeboye Regional Office 35 Cardy Close Bangor County Down BT19 1AT United Kingdom to Victoria House Gloucester Street Belfast BT1 4LS on 28 April 2022
31 Dec 2021 AA Full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
13 Apr 2021 AA Full accounts made up to 31 December 2019
08 Sep 2020 AD01 Registered office address changed from , First Floor, Galway House, Yorkgate Business Park, York Street, Belfast, BT15 1AL to Clandeboye Regional Office 35 Cardy Close Bangor County Down BT19 1AT on 8 September 2020
24 Aug 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
06 Jul 2020 AA Full accounts made up to 31 December 2018
02 Jul 2020 TM01 Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020
01 Jul 2020 AP01 Appointment of Mr Allan John Hayward as a director on 30 June 2020
01 May 2020 TM01 Termination of appointment of Maureen Claire Royston as a director on 30 April 2020
04 Feb 2020 TM01 Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020
02 Jan 2020 PSC02 Notification of Mericourt Limited as a person with significant control on 16 July 2019
22 Nov 2019 AP01 Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019
22 Nov 2019 TM01 Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019
05 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
12 Jun 2019 PSC07 Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019
31 May 2019 PSC05 Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019
27 Sep 2018 AA Full accounts made up to 31 December 2017
07 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates