FMA PROJECT MANAGEMENT SOLUTIONS LTD
Company number 07692785
- Company Overview for FMA PROJECT MANAGEMENT SOLUTIONS LTD (07692785)
- Filing history for FMA PROJECT MANAGEMENT SOLUTIONS LTD (07692785)
- People for FMA PROJECT MANAGEMENT SOLUTIONS LTD (07692785)
- More for FMA PROJECT MANAGEMENT SOLUTIONS LTD (07692785)
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) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
12 Jul 2021 | PSC04 | Change of details for Mr David James Fleet as a person with significant control on 12 July 2021 | |
12 Jul 2021 | PSC04 | Change of details for Miss Emily Driscoll as a person with significant control on 12 July 2021 | |
12 Jul 2021 | CH01 | Director's details changed for Mr David James Fleet on 12 July 2021 | |
28 Apr 2021 | AP01 | Appointment of Miss Emily Driscoll as a director on 28 April 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Nov 2019 | PSC01 | Notification of Emily Driscoll as a person with significant control on 26 March 2019 | |
06 Aug 2019 | PSC04 | Change of details for Mr David James Fleet as a person with significant control on 26 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 26 March 2019
|
|
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from Elizabeth House 1 Queen Street Abingdon Oxfordshire OX14 3LN to The White House Wick Green Denchworth Road Grove Oxon OX12 0AR on 17 October 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates |