Advanced company searchLink opens in new window

FME SERVICES UK LIMITED

Company number 10590320

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)
29 Jan 2024 PSC04 Change of details for Mr Brian James French as a person with significant control on 29 January 2024
29 Jan 2024 PSC04 Change of details for Kelly-Lou French as a person with significant control on 29 January 2024
29 Jan 2024 CH01 Director's details changed for Mr Brian James French on 29 January 2024
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
03 Dec 2023 AD01 Registered office address changed from Unit G4 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6JF England to 3 Old Ladies Court High Street Battle TN33 0AH on 3 December 2023
26 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
19 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
05 Dec 2018 AD01 Registered office address changed from 43 Mountney Bridge Business Park Westham Pevensey Eastsussex BN24 5NH United Kingdom to Unit G4 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6JF on 5 December 2018
20 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
29 Mar 2018 PSC04 Change of details for Kelly-Lou French as a person with significant control on 20 March 2018
29 Mar 2018 PSC04 Change of details for Mr Brian James French as a person with significant control on 20 March 2018
29 Mar 2018 CH01 Director's details changed for Mr Brian James French on 20 March 2018
29 Mar 2018 PSC01 Notification of Kelly-Lou French as a person with significant control on 31 January 2017
29 Mar 2018 PSC01 Notification of Brian French as a person with significant control on 31 January 2017
29 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 29 March 2018
26 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with updates
30 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-30
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted