Advanced company searchLink opens in new window

FMS SUPPLIES LIMITED

Company number 03417736

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)
17 Jan 2014 TM01 Termination of appointment of Stuart Howard as a director
16 Jan 2014 AP01 Appointment of Mr John Henry Whitehead as a director
04 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
23 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
02 Aug 2013 AP01 Appointment of Darryn Stanley Gibson as a director
31 Jul 2013 TM01 Termination of appointment of Martyn Ellis as a director
14 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
24 Aug 2012 AP03 Appointment of Taguma Ngondonga as a secretary
21 Aug 2012 TM02 Termination of appointment of John Davies as a secretary
30 Jul 2012 TM01 Termination of appointment of John Ivers as a director
02 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
26 Aug 2011 AA01 Current accounting period extended from 31 December 2011 to 31 January 2012
19 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Aug 2011 AD01 Registered office address changed from Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU on 12 August 2011
21 Mar 2011 CH01 Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011
21 Mar 2011 CH01 Director's details changed for Mr John Joseph Ivers on 1 January 2011
17 Mar 2011 AP01 Appointment of Stuart Michael Howard as a director
16 Mar 2011 AP03 Appointment of John Davies as a secretary
15 Mar 2011 TM02 Termination of appointment of David Collison as a secretary
17 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
09 Jul 2010 AP01 Appointment of Mr John Joseph Ivers as a director
07 May 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Feb 2010 AD01 Registered office address changed from Allen House Station Road Egham Surrey TW20 9NT on 4 February 2010
14 Aug 2009 363a Return made up to 11/08/09; full list of members