FMS SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

19/02/2519 February 2025 Change of share class name or designation

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

18/02/2518 February 2025 Change of details for Mr Mark Laurence Robinson as a person with significant control on 2025-02-11

View Document

18/02/2518 February 2025 Change of details for Mr Howard Andrew Bruce Rawlings as a person with significant control on 2025-02-11

View Document

18/02/2518 February 2025 Notification of Lymn Rose Investments Limited as a person with significant control on 2025-02-11

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

10/01/2510 January 2025 Change of details for Mr Mark Laurence Robinson as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Director's details changed for Mr Mark Laurence Robinson on 2025-01-10

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

13/02/2313 February 2023 Director's details changed for Mr Howard Andrew Bruce Rawlings on 2023-02-13

View Document

13/02/2313 February 2023 Change of details for Mr Howard Andrew Bruce Rawlings as a person with significant control on 2023-02-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ROBINSON / 18/09/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAURENCE ROBINSON / 18/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ANDREW RAWLINGS / 18/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK LAURENCE ROBINSON / 18/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR HOWARD ANDREW RAWLINGS / 18/09/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LAURANCE ROBINSON

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD ANDREW RAWLINGS

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR HOWARD ANDREW RAWLINGS / 30/01/2018

View Document

30/01/1830 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2018

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MR MARK ROBINSON

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1429 January 2014 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