Advanced company searchLink opens in new window

FITNESS MANAGEMENT SOLUTIONS LIMITED

Company number 03889501

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)
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
  • GBP 58,000
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
  • GBP 58,000
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