FINANCIAL AND MANAGEMENT INFORMATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

26/07/2426 July 2024 Purchase of own shares.

View Document

23/07/2423 July 2024 Cancellation of shares. Statement of capital on 2024-06-26

View Document

28/06/2428 June 2024 Termination of appointment of Jeanette Michelle Clements as a director on 2024-06-28

View Document

27/06/2427 June 2024 Cessation of Jeanette Michelle Clements as a person with significant control on 2024-06-26

View Document

27/06/2427 June 2024 Notification of Jack William Frederick Clements as a person with significant control on 2024-06-26

View Document

27/06/2427 June 2024 Cessation of Michael Edward Clements as a person with significant control on 2024-06-26

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Resolutions

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Appointment of Mr Jack William Frederick Clements as a director on 2023-05-24

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/09/202 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/09/1930 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

05/11/185 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

01/02/181 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/04/1516 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/12/148 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/05/1413 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/04/1311 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/04/1219 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MICHELLE CLEMENTS / 03/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM ABBEY HOUSE 20 EAST STREET FAVERSHAM KENT ME13 8AS

View Document

27/11/0927 November 2009 Registered office address changed from , Abbey House, 20 East Street, Faversham, Kent, ME13 8AS on 2009-11-27

View Document

21/04/0921 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARTIN ROGER HAKES LOGGED FORM

View Document

28/04/0828 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN HAKES / 04/09/2007

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/05/053 May 2005

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 1 LONDON RD SITTINGBOURNE KENT ME10 1NQ

View Document

26/04/0526 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/09/9929 September 1999 SHARES AGREEMENT OTC

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/99

View Document

11/06/9911 June 1999 £ NC 100/1000 01/06/99

View Document

11/06/9911 June 1999 NC INC ALREADY ADJUSTED 01/06/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 S386 DISP APP AUDS 13/11/92

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

09/08/919 August 1991 NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

30/05/8930 May 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: 37 FREDERICK PLACE BRIGHTON SUSSEX BN1 4EA

View Document

08/05/898 May 1989

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

16/02/8716 February 1987 COMPANY NAME CHANGED LYECOTE LIMITED CERTIFICATE ISSUED ON 16/02/87

View Document

10/02/8710 February 1987

View Document

10/02/8710 February 1987 REGISTERED OFFICE CHANGED ON 10/02/87 FROM: 162 NORTH STREET BRIGHTON BN1 1EA

View Document

02/02/872 February 1987 NEW DIRECTOR APPOINTED

View Document

15/05/7915 May 1979 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