FMS MEASUREMENT & TRAINING LTD

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

09/05/229 May 2022 Application to strike the company off the register

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/10/2118 October 2021 Director's details changed for Mr Richard Freeman on 2021-10-18

View Document

18/10/2118 October 2021 Change of details for Mrs Donna Freeman as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Change of details for Mr Richard Freeman as a person with significant control on 2021-10-18

View Document

05/10/215 October 2021 Register(s) moved to registered office address 7 Arundel Close Mountsorrel Loughborough Leicestershire LE12 7UL

View Document

05/10/215 October 2021 Registered office address changed from 7 Arundel Close Mountsorrel Loughborough Leicestershire LE12 7UL England to 3 Princes Court, Royal Way Loughborough Leicestershire LE11 5XR on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Richard Freeman on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Richard Freeman as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mrs Donna Freeman as a person with significant control on 2021-10-05

View Document

04/10/214 October 2021 Current accounting period shortened from 2022-05-31 to 2021-11-30

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/08/2026 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREEMAN / 28/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MRS DONNA FREEMAN / 28/11/2019

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 7 ARUNDEL CLOSE MOUNTSORREL LOUGHBOROUGH LE12 7UL

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD FREEMAN / 28/11/2019

View Document

28/11/1928 November 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/07/1915 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MRS DONNA FREEMAN / 15/04/2019

View Document

31/07/1831 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

04/12/174 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/04/1725 April 2017 SAIL ADDRESS CREATED

View Document

05/10/165 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 21/02/14 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/05/1316 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

02/05/122 May 2012 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