FM MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

05/03/255 March 2025 Termination of appointment of William Stewart Arnott as a director on 2025-03-05

View Document

05/03/255 March 2025 Termination of appointment of Christine Arnott as a director on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from 3 School Lane Copmanthorpe York YO23 3SQ England to 12B Otley Street Skipton BD23 1DZ on 2025-03-05

View Document

05/03/255 March 2025 Notification of Mark Alexander Steed as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Appointment of Mrs Anthea Belinda Steed as a director on 2025-03-05

View Document

05/03/255 March 2025 Cessation of Chris Arnott as a person with significant control on 2025-03-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Previous accounting period shortened from 2025-01-31 to 2024-09-30

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-01-31

View Document

10/04/2410 April 2024 Appointment of Mr Mark Alexander Steed as a director on 2024-04-08

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

09/03/219 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 PREVEXT FROM 30/09/2020 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 12B OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1DZ ENGLAND

View Document

26/01/2026 January 2020 REGISTERED OFFICE CHANGED ON 26/01/2020 FROM BIRKBECKS SUITE G1 WATER STREET SKIPTON NORTH YORKSHIRE BD23 1PB

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/12/1818 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

22/01/1822 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER STEED / 29/07/2015

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM ESKDALE 53 GRASSINGTON ROAD SKIPTON NORTH YORKSHIRE BD23 1LL

View Document

20/10/1420 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/11/113 November 2011 SECRETARY APPOINTED MRS ANTHEA BELINDA STEED

View Document

19/09/1119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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