FITNESS MANAGEMENT SOLUTIONS LIMITED
Company number 03889501
- Company Overview for FITNESS MANAGEMENT SOLUTIONS LIMITED (03889501)
- Filing history for FITNESS MANAGEMENT SOLUTIONS LIMITED (03889501)
- People for FITNESS MANAGEMENT SOLUTIONS LIMITED (03889501)
- More for FITNESS MANAGEMENT SOLUTIONS LIMITED (03889501)
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) |
---|---|---|---|
02 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
02 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
08 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
05 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
05 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
05 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
05 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
03 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
17 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
17 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
27 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
27 Sep 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
07 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
03 Sep 2015 | AD01 | Registered office address changed from 7/8 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW to C/O Mr Alastair Smart Compton Court 20 24 Temple End High Wycombe Buckinghamshire HP13 5DR on 3 September 2015 | |
02 Sep 2015 | TM02 | Termination of appointment of Peter Edward Mayers as a secretary on 31 August 2015 | |
02 Sep 2015 | AP03 | Appointment of Mr Simon Norris Lee as a secretary on 1 September 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Peter Edward Mayers as a director on 31 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Alan Reginald Peed as a director on 31 August 2015 | |
27 Aug 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
27 Aug 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
27 Aug 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
27 Aug 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
11 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
30 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
30 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 |