Advanced company searchLink opens in new window

FSM MANUFACTURING LIMITED

Company number 01453287

Filter by category

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)
22 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Jun 2014 MR01 Registration of charge 014532870003
20 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 December 2013
10 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
  • ANNOTATION A Second Filed AR01 was registered on 20/01/2014
10 Dec 2013 AP01 Appointment of Mr Kevin Adam Ager as a director
02 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
30 May 2012 SH08 Change of share class name or designation
22 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for John Peter Fellows on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Boguslaw George Siwicki on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Mark David Casey on 21 December 2009
28 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Dec 2008 363a Return made up to 06/12/08; full list of members
30 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
21 Dec 2007 363a Return made up to 06/12/07; full list of members