FMS INTEGRATED BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

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

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

16/11/1916 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 SUB-DIVISION 01/05/16

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 SUB-DIVISION 01/08/2016

View Document

02/06/162 June 2016 SECRETARY APPOINTED MRS TRACY MCDONALD

View Document

02/06/162 June 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY NEIL HARRIS

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 COMPANY NAME CHANGED MIDLAND FACILITIES MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 01/08/14

View Document

05/06/145 June 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/149 April 2014 CHANGE OF NAME 01/04/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MC DONALD / 01/01/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY MCDONALD / 01/01/2010

View Document

10/06/1010 June 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 5 FORTNUM CLOSE KITTS GREEN BIRMINGHAM B33 0LG

View Document

06/05/096 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: UNIT 11 BIRCH BUSINESS PARK PROGRESS DRIVE CANNOCK STAFFORDSHIRE WS11 3BF

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 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