FSI (FM SOLUTIONS) LIMITED
Status | ACTIVE |
Company No. | 04468712 |
Category | Private Limited Company |
Incorporated | 25 Jun 2002 |
Age | 21 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FSI (FM SOLUTIONS) LIMITED is an active private limited company with number 04468712. It was incorporated 21 years, 11 months, 5 days ago, on 25 June 2002. The company address is 9 King Street, London, EC2V 8EA, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-03
New address: 9 King Street London EC2V 8EA
Old address: 5 White Oak Square London Road Swanley Kent BR8 7AG England
Documents
Termination director company with name termination date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Tyler
Termination date: 2021-08-11
Documents
Termination director company with name termination date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-11
Officer name: Gesina Dorethea Van Den Ende
Documents
Termination director company with name termination date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-11
Officer name: Kevin John Shipp
Documents
Termination director company with name termination date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-11
Officer name: Compton Elwyn Darlington
Documents
Termination director company with name termination date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-11
Officer name: Paul Richard Bullard
Documents
Termination secretary company with name termination date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-08-11
Officer name: Christopher Robert Harvey
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-11
Officer name: Mr John Adler Ensign
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-11
Officer name: Mr Roman Telerman
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Joseph Ghilani
Appointment date: 2021-08-11
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type full
Date: 30 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 08 Apr 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-03-24
Psc name: Fsi Global Plc
Documents
Accounts with accounts type full
Date: 02 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Change to a person with significant control
Date: 17 Jun 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Fsi Global Plc
Change date: 2020-06-16
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type full
Date: 21 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 19 Dec 2018
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-12-14
Psc name: Fsi Global Plc
Documents
Change to a person with significant control
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Fsi Global Plc
Change date: 2018-12-18
Documents
Change person director company with change date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Richard Bullard
Change date: 2018-12-18
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-14
New address: 5 White Oak Square London Road Swanley Kent BR8 7AG
Old address: Exchange House 180-182 st Marys Lane Upminster Essex RM14 3BT
Documents
Accounts with accounts type full
Date: 03 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type full
Date: 07 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 10 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-09
Officer name: Christopher Robert Harvey
Documents
Termination director company with name termination date
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-09
Officer name: Patrick Brian Curran
Documents
Termination director company with name termination date
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-09
Officer name: Leonard James Smith
Documents
Termination director company with name termination date
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-09
Officer name: David Michael James Curran
Documents
Termination director company with name termination date
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-09
Officer name: John Moriarty
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Change account reference date company current extended
Date: 16 May 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-12-31
Documents
Accounts with accounts type full
Date: 06 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-13
Officer name: Mrs Gesina Dorethea Van Den Ende
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin John Shipp
Change date: 2015-10-13
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-13
Officer name: Mrs Gesina Dorethea Van Den Ende
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin John Shipp
Appointment date: 2015-10-13
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type full
Date: 14 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type full
Date: 28 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 05 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Tyler
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Change person director company with change date
Date: 23 May 2013
Action Date: 22 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael James Curran
Change date: 2013-01-22
Documents
Accounts with accounts type medium
Date: 02 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-09
Officer name: Mr Brian Patrick Curran
Documents
Legacy
Date: 20 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 20 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change person director company with change date
Date: 13 Jul 2012
Action Date: 18 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-18
Officer name: Paul Richard Bullard
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type small
Date: 07 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change person director company with change date
Date: 18 Jul 2011
Action Date: 20 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-20
Officer name: John Moriarty
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type small
Date: 16 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 12 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Termination director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Horner
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Accounts with accounts type small
Date: 19 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl John Horner
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 24 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul bullard / 11/03/2008
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/12/07--------- £ si 6100@1=6100 £ ic 963034/969134
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/07; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type small
Date: 14 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 24 Aug 2006
Category: Capital
Type: 169
Description: £ ic 1011429/963034 11/08/06 £ sr 48395@1=48395
Documents
Resolution
Date: 13 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/06; full list of members
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Feb 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/03; full list of members
Documents
Legacy
Date: 29 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/09/02--------- £ si 202286@1=202286 £ ic 809143/1011429
Documents
Legacy
Date: 11 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 31/10/03
Documents
Legacy
Date: 06 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 27/09/02--------- £ si 809142@1=809142 £ ic 1/809143
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CREATIVE VISION PROMOTIONS LIMITED
4 SHIRE PLACE,REDHILL,RH1 6DN
Number: | 04340447 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPOUND 4,CLYST ST MARY,EX5 1DH
Number: | 11721118 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 CORPORATION ROAD,NEWPORT,NP19 0DL
Number: | 10480681 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KINGS AVENUE,MANCHESTER,M8 5AS
Number: | 11235193 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX
Number: | 10849504 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009371 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |