FMS SOLUTIONS LIMITED

27 Russell Road, London, N20 0TN, England
StatusACTIVE
Company No.05057551
CategoryPrivate Limited Company
Incorporated27 Feb 2004
Age20 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

FMS SOLUTIONS LIMITED is an active private limited company with number 05057551. It was incorporated 20 years, 3 months, 5 days ago, on 27 February 2004. The company address is 27 Russell Road, London, N20 0TN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: 27 Russell Road London N20 0TN

Old address: 1 High Street Thatcham Berkshire RG19 3JG

Change date: 2024-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vijay Kumar Odedra

Notification date: 2024-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2024

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-02

Psc name: Roger Wilkins

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2024

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Wilkins

Cessation date: 2023-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Wilkins

Change date: 2019-08-06

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Wilkins

Change date: 2019-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Wilkins

Notification date: 2016-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Cairns

Termination date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Cowan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Wilkins

Change date: 2012-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roger Wilkins

Change date: 2012-09-12

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-12

Officer name: Mr Gerald Anthony Cowan

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-12

Officer name: Mr Terry Cairns

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 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: 06 Apr 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 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: 08 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard percy

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian heath

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 16/07/07 from: griffins court, 24-32 london road, newbury berkshire RG14 1JX

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/02/04--------- £ si 79@1=79 £ ic 1/80

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANUVA INTERNATIONAL LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:06009497
Status:ACTIVE
Category:Private Limited Company

BELTON 2 LIMITED

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:10862041
Status:ACTIVE
Category:Private Limited Company

DOUGH OR DIE LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11588592
Status:ACTIVE
Category:Private Limited Company

OAKBROOK HOMES LTD

BUILDING 1 RIVERSIDE COURT,BOWLING HILL,BS37 6JX

Number:09828967
Status:ACTIVE
Category:Private Limited Company

PROPERTYPARADE LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:03387301
Status:ACTIVE
Category:Private Limited Company

RASA HOLDINGS LTD

1 THE HEDGEROWS,EPPING,CM16 7BQ

Number:10813751
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