F M S DATA CABLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2127 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

01/09/201 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/03/1625 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 3RD FLOOR BUTT DYKE HOUSE 33 PARK ROW NOTTINGHAM NG1 6EE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 2A PEVERIL DRIVE NOTTINGHAM NG7 1DE

View Document

19/03/1219 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/112 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES FOX / 01/10/2009

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES FOX / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN FRANCIS MILLINGTON / 01/10/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: CONEY GREEN BUSINESS PARK CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW

View Document

10/03/0510 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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