F M S HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 03860032 |
Category | Private Limited Company |
Incorporated | 15 Oct 1999 |
Age | 24 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
F M S HOLDINGS LIMITED is an active private limited company with number 03860032. It was incorporated 24 years, 6 months, 17 days ago, on 15 October 1999. The company address is Unit G & H Fryers Close Unit G & H Fryers Close, Walsall, WS3 2XQ, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2020
Action Date: 09 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038600320006
Charge creation date: 2020-06-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2020
Action Date: 09 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038600320005
Charge creation date: 2020-06-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jun 2020
Action Date: 09 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-09
Charge number: 038600320004
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-18
New address: Unit G & H Fryers Close Bloxwich Walsall West Midlands WS3 2XQ
Old address: C/O Edwards Chartered Accountants, 34 High Street Aldridge, Walsall West Midlands WS9 8LZ
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Capital cancellation shares
Date: 28 Aug 2018
Action Date: 01 Aug 2018
Category: Capital
Type: SH06
Capital : 1.00 GBP
Date: 2018-08-01
Documents
Capital return purchase own shares
Date: 28 Aug 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 15 Jun 2018
Action Date: 01 May 2018
Category: Capital
Type: SH06
Date: 2018-05-01
Capital : 1.06 GBP
Documents
Capital return purchase own shares
Date: 15 Jun 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital cancellation shares
Date: 21 Feb 2018
Action Date: 01 Feb 2018
Category: Capital
Type: SH06
Date: 2018-02-01
Capital : 1.12 GBP
Documents
Capital return purchase own shares
Date: 21 Feb 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 30 Nov 2017
Action Date: 01 Nov 2017
Category: Capital
Type: SH06
Capital : 1.18 GBP
Date: 2017-11-01
Documents
Capital return purchase own shares
Date: 30 Nov 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-02
Psc name: Mr Craig Antony Perkins
Documents
Cessation of a person with significant control
Date: 15 Nov 2017
Action Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Perkins
Cessation date: 2017-08-02
Documents
Termination secretary company with name termination date
Date: 15 Nov 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-02
Officer name: Anthony Perkins
Documents
Termination director company with name termination date
Date: 02 Nov 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-02
Officer name: Anthony Perkins
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital cancellation shares
Date: 25 Aug 2017
Action Date: 02 Aug 2017
Category: Capital
Type: SH06
Capital : 1.25 GBP
Date: 2017-08-02
Documents
Resolution
Date: 25 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 25 Aug 2017
Category: Capital
Type: SH03
Documents
Capital alter shares subdivision
Date: 15 Aug 2017
Action Date: 02 Aug 2017
Category: Capital
Type: SH02
Date: 2017-08-02
Documents
Resolution
Date: 10 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Change person secretary company with change date
Date: 26 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Anthony Perkins
Change date: 2016-10-14
Documents
Change person director company with change date
Date: 26 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-14
Officer name: Craig Antony Perkins
Documents
Change person director company with change date
Date: 26 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Perkins
Change date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Resolution
Date: 30 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Sep 2011
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Craig Anthony Perkins
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Mr Anthony Perkins
Documents
Legacy
Date: 23 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Certificate change of name company
Date: 02 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed foundry machinery and spares LIMITED\certificate issued on 03/10/08
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/05; full list of members
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 14/06/05 from: c/o walter j edwards & co. 20 birmingham road walsall west midlands WS1 2LT
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Accounts with accounts type small
Date: 15 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/01; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 31/12/00
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/00; full list of members
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
GRANGE VIEW HOUSE LONDON ROAD,HASSOCKS,BN6 9BJ
Number: | 02797961 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DODDINGTON GROVE,LONDON,SE17 3TT
Number: | 10121217 |
Status: | ACTIVE |
Category: | Community Interest Company |
115 ROPEWALK COURT,NOTTINGHAM,NG1 5AD
Number: | 09707115 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCE MEDIA PLANNING LIMITED
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 08653936 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DOVE CLOSE,GRAYS,RM16 6ES
Number: | 07365222 |
Status: | ACTIVE |
Category: | Private Limited Company |
11093211: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11093211 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |