FMS SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
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 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-05 with updates |
27/08/2427 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
22/07/2422 July 2024 | Termination of appointment of Patrick James Cusk as a director on 2024-07-19 |
04/07/244 July 2024 | Previous accounting period shortened from 2024-05-16 to 2023-12-31 |
20/05/2420 May 2024 | Second filing of Confirmation Statement dated 2019-04-05 |
20/05/2420 May 2024 | Second filing of Confirmation Statement dated 2023-04-05 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-05 with updates |
20/04/2420 April 2024 | Change of details for Valsoft Uk Holdings Limited as a person with significant control on 2024-04-01 |
15/04/2415 April 2024 | Full accounts made up to 2023-05-16 |
08/04/248 April 2024 | Director's details changed for Mr Patrick James Cusk on 2024-02-23 |
15/01/2415 January 2024 | Accounts for a dormant company made up to 2022-05-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Director's details changed for Mr Patrick James Cusk on 2023-11-02 |
20/11/2320 November 2023 | Director's details changed for Mr Michael Assi on 2023-11-20 |
20/11/2320 November 2023 | Director's details changed for Mr Davide Felicissimo on 2023-11-20 |
20/11/2320 November 2023 | Director's details changed for Mr Patrick James Cusk on 2023-11-20 |
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 |
02/09/232 September 2023 | Current accounting period shortened from 2022-12-31 to 2022-05-16 |
31/08/2331 August 2023 | Registration of charge 054255050001, created on 2023-08-18 |
31/08/2331 August 2023 | Registration of charge 054255050002, created on 2023-08-18 |
27/07/2327 July 2023 | Confirmation statement made on 2023-04-05 with updates |
27/07/2327 July 2023 | Director's details changed for Patrick James Cusk on 2023-04-05 |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
20/05/2220 May 2022 | Termination of appointment of Clare Elizabeth Darlison as a secretary on 2022-05-17 |
20/05/2220 May 2022 | Notification of Valsoft Uk Holdings Limited as a person with significant control on 2022-05-17 |
20/05/2220 May 2022 | Cessation of John Charles Roberts as a person with significant control on 2022-05-17 |
20/05/2220 May 2022 | Termination of appointment of Clare Elizabeth Darlison as a director on 2022-05-17 |
20/05/2220 May 2022 | Termination of appointment of John Charles Roberts as a director on 2022-05-17 |
04/05/224 May 2022 | Change of share class name or designation |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/05/2126 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/08/203 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | Confirmation statement made on 2019-04-05 with no updates |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
08/02/198 February 2019 | ADOPT ARTICLES 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/06/184 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/04/1721 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/04/1615 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/05/1526 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/04/1417 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/04/1316 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/04/1217 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/06/1114 June 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
27/05/1027 May 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
25/05/1025 May 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
22/09/0922 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
17/04/0917 April 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
17/04/0817 April 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH |
31/10/0731 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
18/06/0718 June 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
17/07/0617 July 2006 | COMPANY NAME CHANGED IDHAMMAR SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/07/06 |
08/05/068 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
28/04/0528 April 2005 | DIRECTOR RESIGNED |
28/04/0528 April 2005 | NEW DIRECTOR APPOINTED |
28/04/0528 April 2005 | SECRETARY RESIGNED |
28/04/0528 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/04/0515 April 2005 | 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