FMK SYSTEMS LTD
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Micro company accounts made up to 2025-02-28 |
28/03/2528 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
11/06/2411 June 2024 | Micro company accounts made up to 2024-02-29 |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/03/2330 March 2023 | Micro company accounts made up to 2023-02-28 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/07/2113 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
08/03/168 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | 28/02/15 TOTAL EXEMPTION FULL |
15/08/1515 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3379880001 |
05/03/155 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
14/11/1414 November 2014 | 28/02/14 TOTAL EXEMPTION FULL |
04/03/144 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/11/1314 November 2013 | 28/02/13 TOTAL EXEMPTION FULL |
04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 10 DOUGLAS STREET DUNDEE DD1 5AJ |
04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM C/O ASCOT DRUMMOND SUITE 12 RIVER COURT WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT SCOTLAND |
07/03/137 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARC DUFFY / 07/03/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
20/02/1220 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/02/1123 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/06/1014 June 2010 | 06/04/10 STATEMENT OF CAPITAL GBP 100 |
22/04/1022 April 2010 | APPOINTMENT TERMINATED, SECRETARY AYENI, WHITE & HUTCHISON LTD |
22/04/1022 April 2010 | CORPORATE SECRETARY APPOINTED ASCOT DRUMMOND SECRETARIAL LIMITED |
06/03/106 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
05/03/105 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AYENI, WHITE & HUTCHISON LTD / 02/10/2009 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARC DUFFY / 02/10/2009 |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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