MARTIN FM SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewRegistered office address changed from 75 Peartree Lane Doddinghurst Brentwood CM15 0RJ England to The Barns Sales Nine Ashes Road Paslow Common Farm Ingatestone Essex CM4 0JY on 2025-10-27

View Document

27/10/2527 October 2025 NewSecretary's details changed for Mrs Sarah Katherine Martin on 2025-10-27

View Document

27/10/2527 October 2025 NewDirector's details changed for Mr Daniel Jack Martin on 2025-10-27

View Document

27/10/2527 October 2025 NewChange of details for Mr Daniel Jack Martin as a person with significant control on 2025-10-27

View Document

27/10/2527 October 2025 NewChange of details for Mrs Sarah Katherine Martin as a person with significant control on 2025-10-27

View Document

26/10/2526 October 2025 NewSecretary's details changed for Mrs Sarah Martin on 2025-10-26

View Document

26/10/2526 October 2025 NewMembers register information at 2025-10-26 on withdrawal from the public register

View Document

26/10/2526 October 2025 NewWithdrawal of the members' register information from the public register

View Document

26/10/2526 October 2025 NewPersons' with significant control register information at 2025-10-26 on withdrawal from the public register

View Document

26/10/2526 October 2025 NewWithdrawal of the persons' with significant control register information from the public register

View Document

26/10/2526 October 2025 NewWithdrawal of the directors' residential address register information from the public register

View Document

26/10/2526 October 2025 NewDirectors' register information at 2025-10-26 on withdrawal from the public register

View Document

26/10/2526 October 2025 NewWithdrawal of the directors' register information from the public register

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Termination of appointment of Joanne Thompson as a director on 2024-03-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/03/2423 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

17/02/2217 February 2022 Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN United Kingdom to 75 Peartree Lane Doddinghurst Brentwood CM15 0RJ on 2022-02-17

View Document

01/02/221 February 2022 Appointment of Ms Joanne Thompson as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mrs Sarah Martin as a secretary on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mr Daniel Jack Martin on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Sarah Katherine Martin as a director on 2022-02-01

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR DANIEL JACK MARTIN

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH KATHERINE MARTIN / 18/10/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JACK MARTIN / 18/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JACK MARTIN / 18/10/2018

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MRS SARAH KATHERINE MARTIN

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1722 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • T TUDOR LTD


  • 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