Advanced company searchLink opens in new window

FMS INTERIOR SERVICES LTD

Company number 06437479

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 50,001.00
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4,001
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4,001
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Feb 2014 AD01 Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4,001
19 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Nov 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 January 2011
  • GBP 4,001
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 January 2011
  • GBP 4,001
21 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
29 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
26 Jun 2009 288c Director and secretary's change of particulars / james beddy / 22/06/2009
26 Jun 2009 225 Accounting reference date shortened from 31/03/2009 to 30/09/2008
23 Jun 2009 288b Appointment terminated director robert sudworth
16 Dec 2008 363a Return made up to 26/11/08; full list of members
25 Jun 2008 288c Director's change of particulars / robert sudworth / 09/05/2008
10 Mar 2008 225 Curr ext from 30/11/2008 to 31/03/2009
13 Feb 2008 395 Particulars of mortgage/charge