FMS FIRE AND SECURITY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-10-18 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Cessation of Dominic Rea as a person with significant control on 2021-01-15

View Document

17/01/2217 January 2022 Notification of Fms Integrated Solutions Ltd as a person with significant control on 2021-01-15

View Document

17/01/2217 January 2022 Cessation of Andrew Milne Smith as a person with significant control on 2021-01-15

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 30/08/19 STATEMENT OF CAPITAL GBP 286.00

View Document

01/10/191 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/195 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 124.00

View Document

05/06/195 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 293

View Document

20/02/1920 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1822 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 295

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR DEREK ROBERT FRANKLIN CALVIN

View Document

27/06/1827 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 297

View Document

27/06/1827 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 299.00

View Document

15/02/1815 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 301

View Document

26/10/1726 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 303.00

View Document

29/06/1729 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1724 April 2017 ALTER ARTICLES 28/03/2017

View Document

24/04/1724 April 2017 ARTICLES OF ASSOCIATION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 305

View Document

16/02/1716 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM UNIT 10-12 32 DRYDEN ROAD BILSTON GLEN INDUSTRIAL ESTATE LOANHEAD EDINBURGH EH20 9LZ

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRENDEN KEVIN GARY DOHERTY / 25/10/2016

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 26/07/16 STATEMENT OF CAPITAL GBP 306.00

View Document

16/08/1616 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1627 May 2016 17/05/16 STATEMENT OF CAPITAL GBP 307.00

View Document

27/05/1627 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/1627 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR GARY MITCHELL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 21/05/15 STATEMENT OF CAPITAL GBP 368

View Document

02/06/152 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/152 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE LAING

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1926540004

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 21/03/14 STATEMENT OF CAPITAL GBP 408

View Document

10/04/1410 April 2014 ADOPT ARTICLES 21/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC REA / 01/03/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY RONALD FREDERICK MITCHELL / 01/01/2014

View Document

06/02/146 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 ARTICLES OF ASSOCIATION

View Document

11/06/1311 June 2013 ALTER ARTICLES 24/05/2012

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1926540003

View Document

23/01/1323 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRENDEN KEVIN GARY DOHERTY / 19/01/2012

View Document

27/01/1227 January 2012 ADOPT ARTICLES 19/01/2012

View Document

27/01/1227 January 2012 DIR TRANSACTION RE MEMO APPROVED 19/01/2012

View Document

13/01/1213 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN MAIN / 28/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENDEN KEVIN GARY DOHERTY / 28/03/2011

View Document

22/02/1122 February 2011 ADOPT ARTICLES 14/01/2011

View Document

19/01/1119 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RONALD FREDERICK MITCHELL / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDEN KEVIN GARY DOHERTY / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC REA / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MILLS / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LAING / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/095 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDEN DOHERTY / 08/01/2009

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENDEN DOHERTY / 25/06/2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: UNIT 19 THE ENTERPRISE CENTRE PHASE II BILSTON GLEN IND.EST. DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ

View Document

31/01/0631 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: UNIT 13 THE ENTERPRISE CENTRE 1 DRYDEN ROAD, LOANHEAD MIDLOTHIAN EH20 9LZ

View Document

12/01/0112 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

23/06/9923 June 1999 PARTIC OF MORT/CHARGE *****

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 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