FMS PARTNERS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025

View Document

24/04/2524 April 2025

View Document

24/04/2524 April 2025

View Document

24/04/2524 April 2025

View Document

24/04/2524 April 2025

View Document

24/04/2524 April 2025

View Document

24/04/2524 April 2025 Registered office address changed to PO Box 4385, 11414931 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-24

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-02-01 with updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK DE LACEY

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

18/11/2018 November 2020 CESSATION OF FRANK DE LACEY AS A PSC

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

22/01/2022 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CESSATION OF GORDON KINGSMAL PERCIVAL CAMPBELL AS A PSC

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MANSON / 11/03/2019

View Document

11/03/1911 March 2019 COMPANY NAME CHANGED DIMANTE LIMITED CERTIFICATE ISSUED ON 11/03/19

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR FRANK DE LACEY

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON CAMPBELL

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR GORDON KINGSMAL PERCIVAL CAMPBELL

View Document

11/03/1911 March 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK DE LACEY

View Document

09/03/199 March 2019 PREVSHO FROM 30/06/2019 TO 28/02/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MANSON / 15/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MANSON / 15/02/2019

View Document

14/11/1814 November 2018 Registered office address changed from The Studio 529 Wilbraham Road Chorlton M21 0UE United Kingdom to Suite 507 Piccadilly House 49 Piccadilly Manchester M1 2AP on 2018-11-14

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM THE STUDIO 529 WILBRAHAM ROAD CHORLTON M21 0UE UNITED KINGDOM

View Document

14/06/1814 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company