Advanced company searchLink opens in new window

FABRICATED & MACHINED SOLUTIONS LTD

Company number 09892654

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)
14 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
29 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
04 Feb 2023 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 105
04 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
03 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
05 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
11 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
12 Aug 2019 AD01 Registered office address changed from Unit 17 Westbury Close Townsend Industrial Estate, Houghton Regis Dunstable LU5 5BL England to Unit 4 Blackburn Road Houghton Regis Dunstable LU5 5BQ on 12 August 2019
07 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
02 Jan 2019 AP01 Appointment of Mr Grahame Peter Thompson as a director on 1 January 2019
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
28 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
26 Apr 2018 SH08 Change of share class name or designation
25 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
01 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Jan 2017 CH01 Director's details changed for Mr Malcolm Gary Collins on 15 December 2016
28 Nov 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 17 Westbury Close Townsend Industrial Estate, Houghton Regis Dunstable LU5 5BL on 28 November 2016
28 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 28 November 2015
  • GBP 100