FUNCTIONAL MOVEMENT SYSTEMS (UK) LTD

Company Documents

DateDescription
14/12/2414 December 2024 Voluntary strike-off action has been suspended

View Document

14/12/2414 December 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

26/04/2426 April 2024 Application to strike the company off the register

View Document

08/04/248 April 2024 Confirmation statement made on 2023-02-04 with updates

View Document

04/08/234 August 2023 Previous accounting period extended from 2023-03-31 to 2023-07-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

08/02/238 February 2023 Change of details for Rrm (Holdings) Limited as a person with significant control on 2023-02-03

View Document

08/02/238 February 2023 Cessation of Jameswell Investments Limited as a person with significant control on 2023-02-03

View Document

16/12/2216 December 2022 Registered office address changed from 3 Southernhay West Exeter EX1 1JG England to 3 Southernhay West Exeter Devon EX1 1JG on 2022-12-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RRM (HOLDINGS) LIMITED

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMESWELL INVESTMENTS LIMITED

View Document

11/12/2011 December 2020 CESSATION OF PETER DUNCAN BOWLER AS A PSC

View Document

07/12/207 December 2020 ADOPT ARTICLES 03/11/2020

View Document

07/12/207 December 2020 ARTICLES OF ASSOCIATION

View Document

06/07/206 July 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1921 February 2019 18/02/19 STATEMENT OF CAPITAL GBP 2

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN ARMSTRONG

View Document

04/05/184 May 2018 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