FDM DIGITAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Change of details for Technology Engineering Services Limited as a person with significant control on 2025-05-21 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with updates |
02/12/242 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
18/10/2418 October 2024 | Registration of charge 080796120004, created on 2024-10-08 |
02/09/242 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
18/07/2418 July 2024 | Confirmation statement made on 2024-05-23 with updates |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Memorandum and Articles of Association |
13/03/2413 March 2024 | Resolutions |
04/03/244 March 2024 | Notification of Technology Engineering Services Limited as a person with significant control on 2024-03-01 |
04/03/244 March 2024 | Registration of charge 080796120003, created on 2024-03-01 |
04/03/244 March 2024 | Termination of appointment of Philipp Visotschnig as a director on 2024-03-01 |
04/03/244 March 2024 | Cessation of Gardner Group Limited as a person with significant control on 2024-03-01 |
04/03/244 March 2024 | Appointment of Mr Graeme George Bond as a director on 2024-03-01 |
04/03/244 March 2024 | Registered office address changed from Unit 9 Victory Park Victory Road Derby DE24 8ZF England to Unit 4 Ams Technology Park Billington Road Burnley Lancashire BB11 5UB on 2024-03-04 |
15/01/2415 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
15/01/2415 January 2024 | |
15/01/2415 January 2024 | |
15/01/2415 January 2024 | |
03/01/243 January 2024 | Director's details changed for Mr Philipp Visotschnig on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-23 with updates |
14/04/2314 April 2023 | |
14/04/2314 April 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
14/04/2314 April 2023 | |
14/04/2314 April 2023 | |
06/01/236 January 2023 | Termination of appointment of Jackie Anne Storer as a secretary on 2022-12-31 |
03/10/223 October 2022 | Termination of appointment of Antony John Upton as a director on 2022-09-26 |
14/09/2214 September 2022 | Appointment of Mr Philipp Visotschnig as a director on 2022-09-14 |
05/11/215 November 2021 | |
05/11/215 November 2021 | |
05/11/215 November 2021 | |
05/11/215 November 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
12/10/2112 October 2021 | |
12/10/2112 October 2021 | |
19/07/2119 July 2021 | Termination of appointment of Dominic Owen Cartwright as a director on 2021-07-02 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
27/04/1827 April 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAEME GEORGE BOND / 27/04/2018 |
27/04/1827 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME GEORGE BOND / 27/04/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/06/1622 June 2016 | 26/01/16 STATEMENT OF CAPITAL GBP 245170.627 |
22/06/1622 June 2016 | 26/01/16 STATEMENT OF CAPITAL GBP 245175.897 |
20/06/1620 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
05/02/165 February 2016 | ADOPT ARTICLES 26/01/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/06/1519 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
05/06/155 June 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/06/153 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080796120002 |
24/02/1524 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS |
22/01/1522 January 2015 | COMPANY NAME CHANGED FDMDIGITALSOLUTIONSFDS LTD CERTIFICATE ISSUED ON 22/01/15 |
22/01/1522 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SAUNDERS / 22/01/2015 |
22/01/1522 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SAUNDERS / 22/01/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/06/1419 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
19/06/1419 June 2014 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM ST ANDREWS HOUSE 11 DALTON COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0DG ENGLAND |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/03/146 March 2014 | PREVSHO FROM 31/05/2014 TO 31/10/2013 |
17/02/1417 February 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
17/02/1417 February 2014 | 29/01/14 STATEMENT OF CAPITAL GBP 245169.31 |
17/02/1417 February 2014 | ADOPT ARTICLES 29/01/2014 |
17/02/1417 February 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/02/1417 February 2014 | DIRECTOR APPOINTED MR STEPHEN ROGER KING |
04/01/144 January 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/01/144 January 2014 | 17/12/13 STATEMENT OF CAPITAL GBP 20250 |
15/11/1315 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080796120001 |
15/11/1315 November 2013 | SUB-DIVISION 04/11/13 |
11/11/1311 November 2013 | DIRECTOR APPOINTED GRAEME GEORGE BOND |
11/11/1311 November 2013 | 10 ORD SHARES OF £1.00 EACH SUB-DIVIDED INTO 10,000 ORD SHARES OF £0.001 EACH 04/11/2013 |
11/11/1311 November 2013 | APPOINTMENT TERMINATED, DIRECTOR GLYN BUDDEN |
11/11/1311 November 2013 | ADOPT ARTICLES 04/11/2013 |
07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER SAUNDERS / 04/11/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/06/1310 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/04/1325 April 2013 | 17/04/13 STATEMENT OF CAPITAL GBP 10 |
21/09/1221 September 2012 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 4 ST. ANDREWS PLACE 11 DALTON COURT COMMERCIAL ROAD DARWEN BB1 8AL ENGLAND |
23/05/1223 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FDM DIGITAL SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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