FMS SYSTEMS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from Office 410 Fourth Floor Shortlands Hammersmith London W6 8DA England to 60 Windsor Avenue London Greater London SW19 2RR on 2025-06-04

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-05 with updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/07/2422 July 2024 Termination of appointment of Patrick James Cusk as a director on 2024-07-19

View Document

04/07/244 July 2024 Previous accounting period shortened from 2024-05-16 to 2023-12-31

View Document

20/05/2420 May 2024 Second filing of Confirmation Statement dated 2019-04-05

View Document

20/05/2420 May 2024 Second filing of Confirmation Statement dated 2023-04-05

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-05 with updates

View Document

20/04/2420 April 2024 Change of details for Valsoft Uk Holdings Limited as a person with significant control on 2024-04-01

View Document

15/04/2415 April 2024 Full accounts made up to 2023-05-16

View Document

08/04/248 April 2024 Director's details changed for Mr Patrick James Cusk on 2024-02-23

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2022-05-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Director's details changed for Mr Patrick James Cusk on 2023-11-02

View Document

20/11/2320 November 2023 Director's details changed for Mr Michael Assi on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Davide Felicissimo on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Patrick James Cusk on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from Spaces - Bristol Park, Castle Park Programme, the Pithay Bristol BS1 2NB England to Office 410 Fourth Floor Shortlands Hammersmith London W6 8DA on 2023-11-20

View Document

02/09/232 September 2023 Current accounting period shortened from 2022-12-31 to 2022-05-16

View Document

31/08/2331 August 2023 Registration of charge 054255050001, created on 2023-08-18

View Document

31/08/2331 August 2023 Registration of charge 054255050002, created on 2023-08-18

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-04-05 with updates

View Document

27/07/2327 July 2023 Director's details changed for Patrick James Cusk on 2023-04-05

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Termination of appointment of Clare Elizabeth Darlison as a secretary on 2022-05-17

View Document

20/05/2220 May 2022 Notification of Valsoft Uk Holdings Limited as a person with significant control on 2022-05-17

View Document

20/05/2220 May 2022 Cessation of John Charles Roberts as a person with significant control on 2022-05-17

View Document

20/05/2220 May 2022 Termination of appointment of Clare Elizabeth Darlison as a director on 2022-05-17

View Document

20/05/2220 May 2022 Termination of appointment of John Charles Roberts as a director on 2022-05-17

View Document

04/05/224 May 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 Confirmation statement made on 2019-04-05 with no updates

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

08/02/198 February 2019 ADOPT ARTICLES 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 COMPANY NAME CHANGED IDHAMMAR SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/07/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 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