Advanced company searchLink opens in new window

FMS SYSTEMS LIMITED

Company number 05425505

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)
20 May 2024 RP04CS01 Second filing of Confirmation Statement dated 5 April 2023
20 May 2024 RP04CS01 Second filing of Confirmation Statement dated 5 April 2019
09 May 2024 CS01 Confirmation statement made on 5 April 2024 with updates
20 Apr 2024 PSC05 Change of details for Valsoft Uk Holdings Limited as a person with significant control on 1 April 2024
15 Apr 2024 AA Full accounts made up to 16 May 2023
08 Apr 2024 CH01 Director's details changed for Mr Patrick James Cusk on 23 February 2024
15 Jan 2024 AA Accounts for a dormant company made up to 16 May 2022
13 Dec 2023 CH01 Director's details changed for Mr Patrick James Cusk on 2 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Davide Felicissimo on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Patrick James Cusk on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Michael Assi on 20 November 2023
20 Nov 2023 AD01 Registered office address changed from Spaces - Bristol Park, Castle Park Programme, the Pithay Bristol BS1 2NB England to Office 410 Fourth Floor Shortlands Hammersmith London W6 8DA on 20 November 2023
02 Sep 2023 AA01 Current accounting period shortened from 31 December 2022 to 16 May 2022
31 Aug 2023 MR01 Registration of charge 054255050001, created on 18 August 2023
31 Aug 2023 MR01 Registration of charge 054255050002, created on 18 August 2023
27 Jul 2023 CS01 Confirmation statement made on 5 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 20/05/2024.
27 Jul 2023 CH01 Director's details changed for Patrick James Cusk on 5 April 2023
01 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2022 AD01 Registered office address changed from Buchanan's Wharf South Ferry Street Bristol BS1 6HJ to Spaces - Bristol Park, Castle Park Programme, the Pithay Bristol BS1 2NB on 5 September 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 MA Memorandum and Articles of Association
24 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2022 AP01 Appointment of Michael Assi as a director on 17 May 2022
23 May 2022 AP01 Appointment of Davide Felicissimo as a director on 17 May 2022