FACILITIES MANAGEMENT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 03984060 |
Category | Private Limited Company |
Incorporated | 02 May 2000 |
Age | 24 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
FACILITIES MANAGEMENT SOLUTIONS LIMITED is an active private limited company with number 03984060. It was incorporated 24 years, 1 month, 5 days ago, on 02 May 2000. The company address is Third Floor Broad Quay House Third Floor Broad Quay House, Bristol, BS1 4DJ.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Accounts with accounts type full
Date: 07 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type full
Date: 03 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type full
Date: 05 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type full
Date: 22 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type full
Date: 19 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type full
Date: 22 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Change person director company with change date
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-26
Officer name: Mr Chris Burlton
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Ppp Nominee Directors Limited
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Burlton
Appointment date: 2017-10-31
Documents
Termination director company with name termination date
Date: 13 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Howard Stovold
Termination date: 2017-08-29
Documents
Accounts with accounts type full
Date: 31 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change corporate secretary company with change date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Semperian Secretariat Services Limited
Change date: 2017-05-19
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type full
Date: 05 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type full
Date: 14 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 07 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Howard Stovold
Change date: 2015-08-07
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type full
Date: 16 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Howard Stovold
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Campbell Ritchie
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Birch
Documents
Change person director company with change date
Date: 14 Oct 2013
Action Date: 11 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-11
Officer name: Mr Alan Edward Birch
Documents
Change corporate secretary company with change date
Date: 19 Sep 2013
Action Date: 16 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Semperian Secretariat Services Limited
Change date: 2013-09-16
Documents
Change registered office address company with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-16
Old address: St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
Documents
Accounts with made up date
Date: 18 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with made up date
Date: 16 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Termination director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Mclellan
Documents
Appoint corporate director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ppp Nominee Directors Limited
Documents
Accounts with made up date
Date: 20 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Accounts with made up date
Date: 19 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change registered office address company with date old address
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-02
Old address: 140 London Wall London EC2Y 5DN
Documents
Change corporate secretary company with change date
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Semperian Secretariat Services Limited
Change date: 2009-11-30
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kenneth mclellan / 28/08/2009
Documents
Accounts with made up date
Date: 08 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david conlon
Documents
Legacy
Date: 03 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/03/2009
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Accounts with accounts type small
Date: 25 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 16/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 27/07/07 from: c/o jack lunn (holdings) LIMITED progress house 99 bradford road pudsey leeds west yorkshire LS28 6AT
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/07; no change of members
Documents
Accounts with accounts type small
Date: 09 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/06; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/05; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/03; full list of members
Documents
Accounts with accounts type small
Date: 07 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/02; full list of members
Documents
Accounts with accounts type small
Date: 15 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 20/09/01--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 26 Sep 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/09/01
Documents
Resolution
Date: 26 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/01; full list of members
Documents
Legacy
Date: 29 May 2001
Category: Address
Type: 287
Description: Registered office changed on 29/05/01 from: progress house 99 bradford road pudsey west yorkshire LS28 6AT
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 30/09/01
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
45 PERRY HILL,LONDON,SE6 4LF
Number: | 07492453 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL WHOLESALE DISCOUNT LIMITED
SUITE 28 BOOTH HOUSE HARTFORD TRADING ESTATE,OLDHAM,OL9 7TQ
Number: | 05985651 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HOPE SPECIALIST HEALTHCARE LIMITED
14 CAVALIER CLOSE,BRIDGWATER,TA6 3WE
Number: | 09521314 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 OLD COURT MEWS, 311 CHASE ROAD,LONDON,N14 6JS
Number: | 04866739 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PATRICK BRADY CONSULTING LIMITED
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 04526962 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, 7C,BARNET,EN5 5UE
Number: | 10342512 |
Status: | ACTIVE |
Category: | Private Limited Company |