FM SYSTEMS GROUP LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Withdrawal of the directors' residential address register information from the public register

View Document

27/02/2427 February 2024 Change of details for Mr Joshua Philip Davis as a person with significant control on 2024-02-27

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Registered office address changed from Honiton Art & Tech Studio 140 High Street Honiton Devon EX14 1JP England to School House Loft Old School Court Honiton EX14 1NZ on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Mr Joshua Philip Davis on 2023-06-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

18/12/2118 December 2021 Elect to keep the directors' residential address register information on the public register

View Document

18/12/2118 December 2021 Change of details for Mr Joshua Philip Davis as a person with significant control on 2021-12-18

View Document

18/12/2118 December 2021 Director's details changed for Mr Joshua Philip Davis on 2021-12-18

View Document

30/10/2130 October 2021 Registered office address changed from 140 Honiton Art & Tech Studio 140 High Street Honiton EX14 1JP England to Honiton Art & Tech Studio 140 High Street Honiton Devon EX14 1JP on 2021-10-30

View Document

30/10/2130 October 2021 Registered office address changed from 31 King Street Honiton Devon EX14 1AG England to 140 Honiton Art & Tech Studio 140 High Street Honiton EX14 1JP on 2021-10-30

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 2 PORTOBELLO BUILDINGS HELLIERS ROAD CHARD TA20 1QN ENGLAND

View Document

17/12/2017 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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