FACILITIES MANAGEMENT SOLUTIONS LIMITED

Third Floor Broad Quay House Third Floor Broad Quay House, Bristol, BS1 4DJ
StatusACTIVE
Company No.03984060
CategoryPrivate Limited Company
Incorporated02 May 2000
Age24 years, 1 month, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Howard Stovold

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Campbell Ritchie

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Birch

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Mclellan

Documents

View document PDF

Appoint corporate director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ppp Nominee Directors Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kenneth mclellan / 28/08/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david conlon

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 20 Mar 2008

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/09/01--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/09/01

Documents

View document PDF

Resolution

Date: 26 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/01 to 30/09/01

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ELEMIDE UK LIMITED

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

NEW VORTEX JAZZ CLUB LIMITED

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

PM HOUSING LTD

UNIT 2, 7C,BARNET,EN5 5UE

Number:10342512
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source