FMT TOOLING SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 29/09/2529 September 2025 New | Application to strike the company off the register |
| 17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued |
| 17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued |
| 17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued |
| 16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/12/242 December 2024 | Director's details changed for Mr Pedro Jorge Barbosa De Matos Mendes Pacheco on 2024-12-02 |
| 02/12/242 December 2024 | Registered office address changed from Unit G.03, Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England to 31 West Street Swadlincote DE11 9DN on 2024-12-02 |
| 29/07/2429 July 2024 | Confirmation statement made on 2024-06-13 with no updates |
| 29/02/2429 February 2024 | Termination of appointment of Tiago Isidoro Fernandes as a director on 2024-02-16 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/08/188 August 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSON |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 09/10/179 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
| 03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 14B ORGREAVE CLOSE SHEFFIELD S13 9NP |
| 08/10/168 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
| 14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 12/11/1512 November 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
| 10/07/1510 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 26/03/1526 March 2015 | PREVSHO FROM 30/06/2015 TO 31/12/2014 |
| 30/06/1430 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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