Advanced company searchLink opens in new window

FMI APPLICATIONS LIMITED

Company number 12004093

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)
06 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
27 Jun 2023 PSC04 Change of details for Mr James Edward Humphries as a person with significant control on 12 October 2020
26 Jun 2023 PSC04 Change of details for Mr Ian Charles Thomas as a person with significant control on 12 October 2020
26 Jun 2023 PSC02 Notification of Fatigue Management International Limited as a person with significant control on 12 October 2020
13 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
26 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
23 May 2021 PSC01 Notification of James Edward Humphries as a person with significant control on 20 May 2019
13 May 2021 AA Accounts for a dormant company made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
13 May 2021 AD01 Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH England to 9 the Woodlands Wirral CH49 6NQ on 13 May 2021
13 May 2021 PSC07 Cessation of James Edward Humphries as a person with significant control on 12 October 2020
11 May 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
11 May 2021 AA Accounts for a dormant company made up to 31 May 2020
04 Nov 2020 RP04AP01 Second filing for the appointment of Mr Yuming Zhu as a director
26 Oct 2020 AP01 Appointment of Mr Zhu Yuming as a director on 14 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 04/11/2020
14 Oct 2020 AP01 Appointment of Mr Michael Richard O'donnell as a director on 12 October 2020
14 Oct 2020 AP01 Appointment of Mr Ian Stewart Barber as a director on 12 October 2020
21 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
12 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-31
12 Aug 2019 CONNOT Change of name notice
20 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-20
  • GBP 2,000