FMS INTEGRATED BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/11/1916 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
26/10/1626 October 2016 | SUB-DIVISION 01/05/16 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/08/1611 August 2016 | SUB-DIVISION 01/08/2016 |
02/06/162 June 2016 | SECRETARY APPOINTED MRS TRACY MCDONALD |
02/06/162 June 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
02/06/162 June 2016 | APPOINTMENT TERMINATED, SECRETARY NEIL HARRIS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/08/141 August 2014 | COMPANY NAME CHANGED MIDLAND FACILITIES MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 01/08/14 |
05/06/145 June 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
09/04/149 April 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/04/149 April 2014 | CHANGE OF NAME 01/04/2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MC DONALD / 01/01/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY MCDONALD / 01/01/2010 |
10/06/1010 June 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/11/0925 November 2009 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 5 FORTNUM CLOSE KITTS GREEN BIRMINGHAM B33 0LG |
06/05/096 May 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/07/0728 July 2007 | NEW DIRECTOR APPOINTED |
20/07/0720 July 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
06/03/076 March 2007 | SECRETARY'S PARTICULARS CHANGED |
06/03/076 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/12/041 December 2004 | NEW SECRETARY APPOINTED |
24/11/0424 November 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/05/0418 May 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | NEW SECRETARY APPOINTED |
12/08/0312 August 2003 | SECRETARY RESIGNED |
27/06/0327 June 2003 | REGISTERED OFFICE CHANGED ON 27/06/03 FROM: UNIT 11 BIRCH BUSINESS PARK PROGRESS DRIVE CANNOCK STAFFORDSHIRE WS11 3BF |
27/06/0327 June 2003 | NEW DIRECTOR APPOINTED |
08/06/038 June 2003 | NEW SECRETARY APPOINTED |
08/06/038 June 2003 | NEW DIRECTOR APPOINTED |
08/06/038 June 2003 | DIRECTOR RESIGNED |
08/06/038 June 2003 | SECRETARY RESIGNED |
25/03/0325 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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