FACILITIES RESOURCE MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Application to strike the company off the register

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

09/05/249 May 2024 Termination of appointment of Dharmesh Parekh as a director on 2024-05-08

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Resolutions

View Document

22/12/2322 December 2023 Registered office address changed from Servest House Heath Farm Business Centre Tut Hill Fornham All Saints Bury St Edmunds IP28 6LG England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 2023-12-22

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

12/12/2312 December 2023 Appointment of Mr Steven Scott Moore as a director on 2023-12-05

View Document

12/12/2312 December 2023 Registered office address changed from Stable Yard Walk House Farm Barrow upon Humber Lincolnshire DN19 7DZ England to Servest House Heath Farm Business Centre Tut Hill Fornham All Saints Bury St Edmunds IP28 6LG on 2023-12-12

View Document

12/12/2312 December 2023 Appointment of Mr Thomas Edward Evans as a director on 2023-12-05

View Document

12/12/2312 December 2023 Appointment of Mr Sean Fisher as a director on 2023-12-05

View Document

12/12/2312 December 2023 Appointment of Mrs Laura Clare Ryan as a secretary on 2023-12-05

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

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

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 25 BASINGFIELD CLOSE BASINGFIELD CLOSE OLD BASING BASINGSTOKE HAMPSHIRE RG24 7BG

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR DHARMESH PAREKH

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROFILE SECURITY SERVICES LIMITED

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA HICKS

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, SECRETARY ANDREA HICKS

View Document

16/11/1816 November 2018 CESSATION OF ANDREA MARGARET HICKS AS A PSC

View Document

19/02/1819 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

24/12/1224 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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