FRM SOLUTIONS LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

16/10/2216 October 2022 Application to strike the company off the register

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVIS POWELL / 28/09/2019

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

21/06/1921 June 2019 COMPANY NAME CHANGED NEW BUILDING SOLUTIONS LTD CERTIFICATE ISSUED ON 21/06/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 37 DARBY CRESCENT SUNBURY-ON-THAMES MIDDLESEX TW16 5LB

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

24/05/1624 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/06/152 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVIS POWELL / 10/06/2013

View Document

20/11/1420 November 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED NEW GLAZING SOLUTIONS LTD CERTIFICATE ISSUED ON 17/03/14

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY ALLAN WATSON

View Document

16/08/1316 August 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 120B HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NS UNITED KINGDOM

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/02/138 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

31/05/1231 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/05/1123 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/05/106 May 2010 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