FACILITIES MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

06/08/246 August 2024 Full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

07/08/237 August 2023 Full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

05/08/215 August 2021 Full accounts made up to 2021-03-31

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR NICHOLAS HOWARD STOVOLD

View Document

15/05/1415 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED ALAN CAMPBELL RITCHIE

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD BIRCH / 11/10/2013

View Document

19/09/1319 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 16/09/2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
ST.MARTINS HOUSE 1 GRESHAM STREET
LONDON
EC2V 7BX
UNITED KINGDOM

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCLELLAN

View Document

21/09/1121 September 2011 CORPORATE DIRECTOR APPOINTED PPP NOMINEE DIRECTORS LIMITED

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/05/105 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM
140 LONDON WALL
LONDON
EC2Y 5DN

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCLELLAN / 28/08/2009

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 27/01/2009

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CONLON

View Document

03/09/083 September 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 AUDITOR'S RESIGNATION

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM:
AYLESBURY HOUSE
17-18 AYLESBURY STREET
LONDON
EC1R 0DB

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM:
C/O JACK LUNN (HOLDINGS) LIMITED
PROGRESS HOUSE 99 BRADFORD ROAD
PUDSEY LEEDS
WEST YORKSHIRE LS28 6AT

View Document

17/05/0717 May 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 NC INC ALREADY ADJUSTED
20/09/01

View Document

26/09/0126 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0126 September 2001 ￯﾿ᄑ NC 1000/10000
20/09/

View Document

20/06/0120 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM:
PROGRESS HOUSE 99 BRADFORD ROAD
PUDSEY
WEST YORKSHIRE
LS28 6AT

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM:
SPRINGFIELD HOUSE
76 WELLINGTON STREET
LEEDS
WEST YORKSHIRE LS1 2AY

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 COMPANY NAME CHANGED
FROGGEDY LIMITED
CERTIFICATE ISSUED ON 18/08/00

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 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