FDM DIGITAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Change of details for Technology Engineering Services Limited as a person with significant control on 2025-05-21

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

02/12/242 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/10/2418 October 2024 Registration of charge 080796120004, created on 2024-10-08

View Document

02/09/242 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-05-23 with updates

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Resolutions

View Document

04/03/244 March 2024 Notification of Technology Engineering Services Limited as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Registration of charge 080796120003, created on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Philipp Visotschnig as a director on 2024-03-01

View Document

04/03/244 March 2024 Cessation of Gardner Group Limited as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Mr Graeme George Bond as a director on 2024-03-01

View Document

04/03/244 March 2024 Registered office address changed from Unit 9 Victory Park Victory Road Derby DE24 8ZF England to Unit 4 Ams Technology Park Billington Road Burnley Lancashire BB11 5UB on 2024-03-04

View Document

15/01/2415 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

03/01/243 January 2024 Director's details changed for Mr Philipp Visotschnig on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

06/01/236 January 2023 Termination of appointment of Jackie Anne Storer as a secretary on 2022-12-31

View Document

03/10/223 October 2022 Termination of appointment of Antony John Upton as a director on 2022-09-26

View Document

14/09/2214 September 2022 Appointment of Mr Philipp Visotschnig as a director on 2022-09-14

View Document

05/11/215 November 2021

View Document

05/11/215 November 2021

View Document

05/11/215 November 2021

View Document

05/11/215 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

19/07/2119 July 2021 Termination of appointment of Dominic Owen Cartwright as a director on 2021-07-02

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR GRAEME GEORGE BOND / 27/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME GEORGE BOND / 27/04/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/06/1622 June 2016 26/01/16 STATEMENT OF CAPITAL GBP 245170.627

View Document

22/06/1622 June 2016 26/01/16 STATEMENT OF CAPITAL GBP 245175.897

View Document

20/06/1620 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

05/02/165 February 2016 ADOPT ARTICLES 26/01/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/06/1519 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080796120002

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS

View Document

22/01/1522 January 2015 COMPANY NAME CHANGED FDMDIGITALSOLUTIONSFDS LTD CERTIFICATE ISSUED ON 22/01/15

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SAUNDERS / 22/01/2015

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SAUNDERS / 22/01/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM ST ANDREWS HOUSE 11 DALTON COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0DG ENGLAND

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/03/146 March 2014 PREVSHO FROM 31/05/2014 TO 31/10/2013

View Document

17/02/1417 February 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/02/1417 February 2014 29/01/14 STATEMENT OF CAPITAL GBP 245169.31

View Document

17/02/1417 February 2014 ADOPT ARTICLES 29/01/2014

View Document

17/02/1417 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR STEPHEN ROGER KING

View Document

04/01/144 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/144 January 2014 17/12/13 STATEMENT OF CAPITAL GBP 20250

View Document

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080796120001

View Document

15/11/1315 November 2013 SUB-DIVISION 04/11/13

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED GRAEME GEORGE BOND

View Document

11/11/1311 November 2013 10 ORD SHARES OF £1.00 EACH SUB-DIVIDED INTO 10,000 ORD SHARES OF £0.001 EACH 04/11/2013

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR GLYN BUDDEN

View Document

11/11/1311 November 2013 ADOPT ARTICLES 04/11/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER SAUNDERS / 04/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/04/1325 April 2013 17/04/13 STATEMENT OF CAPITAL GBP 10

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 4 ST. ANDREWS PLACE 11 DALTON COURT COMMERCIAL ROAD DARWEN BB1 8AL ENGLAND

View Document

23/05/1223 May 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