FMK SYSTEMS LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/06/2411 June 2024 Micro company accounts made up to 2024-02-29

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/03/168 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

15/08/1515 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3379880001

View Document

05/03/155 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/11/1314 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 10 DOUGLAS STREET DUNDEE DD1 5AJ

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM C/O ASCOT DRUMMOND SUITE 12 RIVER COURT WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT SCOTLAND

View Document

07/03/137 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARC DUFFY / 07/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/06/1014 June 2010 06/04/10 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY AYENI, WHITE & HUTCHISON LTD

View Document

22/04/1022 April 2010 CORPORATE SECRETARY APPOINTED ASCOT DRUMMOND SECRETARIAL LIMITED

View Document

06/03/106 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AYENI, WHITE & HUTCHISON LTD / 02/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC DUFFY / 02/10/2009

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information