FMR SOLUTIONS 1 LTD
Company Documents
| Date | Description |
|---|---|
| 20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 05/07/215 July 2021 | Previous accounting period shortened from 2021-07-31 to 2021-05-31 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 05/07/215 July 2021 | Micro company accounts made up to 2021-05-31 |
| 05/07/215 July 2021 | Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX to 1 Brunel Road Earlstrees Industrial Estate Corby NN17 4SL on 2021-07-05 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 20/02/2120 February 2021 | REGISTERED OFFICE CHANGED ON 20/02/2021 FROM FORT DUNLOP UNIT 115-119 FORT PARKWAY BIRMINGHAM WEST MIDLANDS B24 9FE UNITED KINGDOM |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
| 18/06/2018 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR GEORGE ANDREWS |
| 18/06/2018 June 2020 | CESSATION OF MARK SEYMOUR AS A PSC |
| 17/06/2017 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK SEYMOUR |
| 17/06/2017 June 2020 | DIRECTOR APPOINTED MR CONNOR GEORGE ANDREWS |
| 17/07/1917 July 2019 | 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