FMI GROUP SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | Confirmation statement made on 2024-06-08 with updates |
04/06/244 June 2024 | Director's details changed for Mr Marcus William Perry Ginn on 2024-06-04 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-03-31 |
11/04/2411 April 2024 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB England to Avon House Avonmore Road West Kensington London W14 8TS on 2024-04-11 |
04/12/234 December 2023 | Termination of appointment of James Cy Peers as a director on 2023-11-30 |
12/09/2312 September 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-08 with updates |
27/06/2327 June 2023 | Appointment of Mr James Cy Peers as a director on 2023-05-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/09/2128 September 2021 | Termination of appointment of Donna Murphy as a secretary on 2021-09-16 |
28/09/2128 September 2021 | Registered office address changed from Unit 5 Coleman Building Selecta Avenue Birmingham West Midlands B44 9EH England to 6th Floor One London Wall London EC2Y 5EB on 2021-09-28 |
28/09/2128 September 2021 | Appointment of Mr Marcus William Percy Ginn as a director on 2021-09-16 |
28/09/2128 September 2021 | Notification of Hps Services Fm Ltd as a person with significant control on 2021-09-16 |
28/09/2128 September 2021 | Cessation of Donna Marie Murphy as a person with significant control on 2021-09-16 |
28/09/2128 September 2021 | Cessation of David John Murphy as a person with significant control on 2021-09-16 |
28/09/2128 September 2021 | Termination of appointment of David John Murphy as a director on 2021-09-16 |
28/09/2128 September 2021 | Termination of appointment of Donna Marie Murphy as a director on 2021-09-16 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/12/2017 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
04/12/204 December 2020 | DIRECTOR APPOINTED MRS DONNA MARIE MURPHY |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 340A ALDRIDGE ROAD STREETLY SUTTON COLDFIELD B74 2DT ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
26/02/1926 February 2019 | COMPANY NAME CHANGED FMI GROUPED SERVICES LTD CERTIFICATE ISSUED ON 26/02/19 |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
01/03/181 March 2018 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM UNIT 56 CUCKOO TRADE PARK CUCKOO ROAD BIRMINGHAM B7 5SY ENGLAND |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MURPHY |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA MARIE MURPHY |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 172 WATLING STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0BD |
06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MURPHY / 01/01/2015 |
06/07/156 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
06/07/156 July 2015 | SECRETARY APPOINTED MRS DONNA MURPHY |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 31 LANESIDE AVENUE SUTTON COLDFIELD WEST MIDLANDS B74 2BZ ENGLAND |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND |
27/06/1427 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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