|
|
07 Jul 2025
|
07 Jul 2025
Change of details for Fsg Swansea Holdings Limited as a person with significant control on 8 November 2023
|
|
|
07 Jul 2025
|
07 Jul 2025
Confirmation statement made on 13 June 2025 with updates
|
|
|
18 Jun 2024
|
18 Jun 2024
Confirmation statement made on 13 June 2024 with no updates
|
|
|
05 Oct 2023
|
05 Oct 2023
Registration of charge 085685770003, created on 2 October 2023
|
|
|
20 Jun 2023
|
20 Jun 2023
Confirmation statement made on 13 June 2023 with no updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Confirmation statement made on 13 June 2022 with updates
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 13 June 2021 with no updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Termination of appointment of Catherine Evans as a secretary on 12 June 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Resolutions
|
|
|
19 Nov 2020
|
19 Nov 2020
Director's details changed for Mr Geraint Davies on 24 May 2019
|
|
|
19 Nov 2020
|
19 Nov 2020
Secretary's details changed for Miss Catherine Evans on 24 May 2019
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 13 June 2020 with no updates
|
|
|
11 Jul 2019
|
11 Jul 2019
Registration of charge 085685770002, created on 4 July 2019
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 13 June 2019 with no updates
|
|
|
24 May 2019
|
24 May 2019
Registered office address changed from Axis 15 Axis Court, Mallard Way Riverside Business Pk, Swansea Vale Swansea SA7 0AJ to 4 Europa Way Fforestfach Swansea SA5 4AJ on 24 May 2019
|
|
|
14 Mar 2019
|
14 Mar 2019
Registration of charge 085685770001, created on 11 March 2019
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 13 June 2018 with no updates
|