Advanced company searchLink opens in new window

FMA PROJECT MANAGEMENT SOLUTIONS LTD

Company number 07692785

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 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
  • GBP 10
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
06 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1