IDHAMMAR SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Accounts for a small company made up to 2023-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

17/10/2417 October 2024 Appointment of Mrs Mehreen Farooq as a secretary on 2024-10-17

View Document

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

View Document

19/07/2419 July 2024 Director's details changed for Mr Patrick James Cusk on 2024-02-23

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2022-05-16

View Document

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

View Accounts

18/12/2318 December 2023 Change of details for Fms Systems Limited as a person with significant control on 2023-11-06

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

13/11/2313 November 2023 Registered office address changed from Spaces - Bristol, Castle Park Programme, the Pithay Bristol BS1 2NB England to 60 Windsor Avenue London SW19 2RR on 2023-11-13

View Document

02/11/232 November 2023 Director's details changed for Mr Patrick James Cusk on 2023-06-01

View Document

18/10/2318 October 2023 Director's details changed for Patrick James Cusk on 2023-10-18

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 019124890005, created on 2023-08-18

View Document

16/05/2316 May 2023 Annual accounts for year ending 16 May 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

26/04/2226 April 2022 Satisfaction of charge 3 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 4 in full

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-04 with no updates

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

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

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

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

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

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

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

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

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

View Document

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

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

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

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

09/12/149 December 2014 Annual return made up to 6 December 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

13/01/1413 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

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

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 6 December 2011 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

22/12/1022 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH DARLISON / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTS / 19/01/2010

View Document

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

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

06/12/076 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

06/12/066 December 2006 RETURN MADE UP TO 06/12/06; 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 FMS SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/07/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0521 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/12/041 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 LOCATION OF DEBENTURE REGISTER

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: MERCHANTS HOUSE WAPPING ROAD BRISTOL BS1 4RW

View Document

09/12/039 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 COMPANY NAME CHANGED FRONTEC (UK) LIMITED CERTIFICATE ISSUED ON 22/07/02

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/024 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

13/10/0113 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0021 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0021 February 2000 NC INC ALREADY ADJUSTED 08/02/99

View Document

21/02/0021 February 2000 ALTERARTICLES08/02/99

View Document

21/02/0021 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/10/955 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 AUDITOR'S RESIGNATION

View Document

06/01/956 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/95

View Document

06/01/956 January 1995 COMPANY NAME CHANGED IDHAMMAR MANAGEMENT SYSTEMS LIMI TED CERTIFICATE ISSUED ON 01/01/95

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/01/949 January 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9221 May 1992 REGISTERED OFFICE CHANGED ON 21/05/92 FROM: 44/45 CHANCERY LANE LONDON WC2A 1JB

View Document

20/12/9120 December 1991 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/04/9111 April 1991 AUDITOR'S RESIGNATION

View Document

08/04/918 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 APPT AUDS 05/02/91

View Document

16/02/9116 February 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

13/01/9113 January 1991 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/02/901 February 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 RETURN MADE UP TO 09/10/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/07/884 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 RETURN MADE UP TO 09/11/86; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/859 May 1985 CERTIFICATE OF INCORPORATION

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