FM & CANINE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Appointment of Mr Charles Paul Harvey as a director on 2025-08-01 |
15/08/2515 August 2025 New | Appointment of Mr Kealan Turley as a director on 2025-08-01 |
15/08/2515 August 2025 New | Termination of appointment of Kevin Michael Ward as a director on 2025-08-01 |
15/08/2515 August 2025 New | Appointment of Mr Kealan Turley as a secretary on 2025-08-01 |
28/07/2528 July 2025 New | Change of details for Ward Security Holdings Limited as a person with significant control on 2025-07-16 |
28/07/2528 July 2025 New | Cessation of Kevin Michael Ward as a person with significant control on 2025-07-16 |
09/07/259 July 2025 New | Accounts for a small company made up to 2024-12-31 |
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-20 with no updates |
08/10/248 October 2024 | Accounts for a small company made up to 2023-12-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/07/2310 July 2023 | Full accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
14/06/2314 June 2023 | Secretary's details changed for Benjamin Matthew Draper on 2023-06-12 |
14/06/2314 June 2023 | Director's details changed for Mr Kevin Michael Ward on 2023-06-12 |
14/06/2314 June 2023 | Change of details for Mr Kevin Michael Ward as a person with significant control on 2023-06-12 |
20/03/2320 March 2023 | Director's details changed for Mr Benjamin Matthew Draper on 2023-03-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/11/225 November 2022 | Registration of charge 085777790001, created on 2022-11-03 |
30/09/2230 September 2022 | Full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
21/10/2121 October 2021 | Appointment of Benjamin Matthew Draper as a director on 2021-10-14 |
21/10/2121 October 2021 | Previous accounting period shortened from 2021-06-30 to 2020-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with updates |
16/06/2116 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/06/218 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WSH BIDCO LTD |
08/06/218 June 2021 | CESSATION OF DAVID GEOFFREY WARD AS A PSC |
24/03/2124 March 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID WARD |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
29/04/2029 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 12 APPOLD STREET LONDON UNITED KINGDOM EC2A 2AW |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL WARD / 30/01/2018 |
12/02/1812 February 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL WARD / 30/01/2018 |
08/09/178 September 2017 | COMPANY NAME CHANGED MAD CREATIVE LIMITED CERTIFICATE ISSUED ON 08/09/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MICHAEL WARD |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEOFFREY WARD |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/06/1523 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
01/06/151 June 2015 | SECRETARY APPOINTED BENJAMIN MATTHEW DRAPER |
01/06/151 June 2015 | DIRECTOR APPOINTED MR KEVIN MICHAEL WARD |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM MIDKENT COLLEGE MEDWAY ROAD GILLINGHAM KENT ME7 1FN |
01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH |
01/06/151 June 2015 | DIRECTOR APPOINTED MR DAVID GEOFFREY WARD |
01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR DAN MAUDHUB |
01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MKC ASPIRE LTD |
14/07/1414 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
20/06/1320 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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