SOLVED FM LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewOrder of court to wind up

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-05-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2023-11-19 with no updates

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2022-05-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2020-05-31

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099014050002

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099014050001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARC ASHTON SMITH / 30/11/2018

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHIL MUNDY

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARC ASHTON SMITH / 20/07/2017

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ASHTON SMITH / 30/11/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARC ASHTON SMITH / 30/11/2018

View Document

04/01/194 January 2019 CESSATION OF PHIL MUNDAY AS A PSC

View Document

13/09/1813 September 2018 PREVEXT FROM 31/12/2017 TO 31/05/2018

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM C/O MATCH ACCOUNTING LIMTED PORTSMOUTH TECHNOPOLE, KINGSTON CRESCENT PORTSMOUTH PO2 8FA ENGLAND

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHIL MUNDAY

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 100

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

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

View Accounts

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099014050001

View Document

03/12/153 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information