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 - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-21 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-21 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-21 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/04/2127 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
01/09/201 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/02/2022 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/03/1625 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/08/1414 August 2014 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 3RD FLOOR BUTT DYKE HOUSE 33 PARK ROW NOTTINGHAM NG1 6EE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/02/1427 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/02/1325 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 2A PEVERIL DRIVE NOTTINGHAM NG7 1DE |
19/03/1219 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
02/12/112 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/03/112 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
02/03/112 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES FOX / 01/10/2009 |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES FOX / 01/10/2009 |
15/03/1015 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN FRANCIS MILLINGTON / 01/10/2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
18/07/0718 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/0726 February 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/03/066 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | NEW SECRETARY APPOINTED |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/04/0525 April 2005 | SECRETARY RESIGNED |
25/04/0525 April 2005 | DIRECTOR RESIGNED |
22/03/0522 March 2005 | REGISTERED OFFICE CHANGED ON 22/03/05 FROM: CONEY GREEN BUSINESS PARK CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW |
10/03/0510 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
11/02/0411 February 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
10/09/0210 September 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03 |
30/05/0230 May 2002 | NEW DIRECTOR APPOINTED |
30/05/0230 May 2002 | NEW DIRECTOR APPOINTED |
10/05/0210 May 2002 | NEW SECRETARY APPOINTED |
10/05/0210 May 2002 | NEW DIRECTOR APPOINTED |
10/05/0210 May 2002 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
18/03/0218 March 2002 | DIRECTOR RESIGNED |
18/03/0218 March 2002 | SECRETARY RESIGNED |
21/02/0221 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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