FMS MEASUREMENT & TRAINING LTD
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
09/05/229 May 2022 | Application to strike the company off the register |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
18/10/2118 October 2021 | Director's details changed for Mr Richard Freeman on 2021-10-18 |
18/10/2118 October 2021 | Change of details for Mrs Donna Freeman as a person with significant control on 2021-10-18 |
18/10/2118 October 2021 | Change of details for Mr Richard Freeman as a person with significant control on 2021-10-18 |
05/10/215 October 2021 | Register(s) moved to registered office address 7 Arundel Close Mountsorrel Loughborough Leicestershire LE12 7UL |
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 |
05/10/215 October 2021 | Director's details changed for Mr Richard Freeman on 2021-10-05 |
05/10/215 October 2021 | Change of details for Mr Richard Freeman as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Change of details for Mrs Donna Freeman as a person with significant control on 2021-10-05 |
04/10/214 October 2021 | Current accounting period shortened from 2022-05-31 to 2021-11-30 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/08/2026 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREEMAN / 28/11/2019 |
28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS DONNA FREEMAN / 28/11/2019 |
28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 7 ARUNDEL CLOSE MOUNTSORREL LOUGHBOROUGH LE12 7UL |
28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD FREEMAN / 28/11/2019 |
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 |
15/07/1915 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS DONNA FREEMAN / 15/04/2019 |
31/07/1831 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
04/12/174 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
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 |
25/04/1725 April 2017 | SAIL ADDRESS CREATED |
05/10/165 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
10/03/1410 March 2014 | 21/02/14 STATEMENT OF CAPITAL GBP 100 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
02/05/122 May 2012 | 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