FMS SAVINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

23/07/2523 July 2025 Satisfaction of charge 082186060003 in full

View Document

15/07/2515 July 2025 Registration of charge 082186060004, created on 2025-07-08

View Document

10/07/2510 July 2025 Registration of charge 082186060003, created on 2025-07-08

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/05/2412 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR FURQAN AHMAD / 10/11/2020

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR FURQAN AHMAD / 10/11/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FURQAN AHMAD / 10/11/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZARENA PARVEEN AHMAD / 10/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

14/06/2014 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

28/05/1828 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 082186060002

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MRS ZARENA PARVEEN AHMAD

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 199 ROUNDHAY ROAD LEEDS LS8 5AN

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082186060001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

04/06/164 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

11/10/1511 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/06/1520 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/05/1430 May 2014 COMPANY NAME CHANGED AHMED ACCOUNTANCY SERVICES LTD CERTIFICATE ISSUED ON 30/05/14

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR RUBAL AHMED

View Document

18/05/1418 May 2014 REGISTERED OFFICE CHANGED ON 18/05/2014 FROM PROSPECT WAREHOUSE DEAL STREET KEIGHLEY WEST YORKSHIRE BD21 4LA

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O PROSPECT WAREHOUSE DEAL STREET DEAL STREET KEIGHLEY WEST YORKSHIRE BD21 4LA ENGLAND

View Document

02/12/132 December 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1218 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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