Advanced company searchLink opens in new window

FMG REPAIR SERVICES LIMITED

Company number 05120241

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)
31 Jan 2025 PSC05 Change of details for Redde Limited as a person with significant control on 31 January 2025
31 Jan 2025 CH01 Director's details changed for Mr Martin Ward on 28 January 2025
24 Jan 2025 AD01 Registered office address changed from Pinesgate Lower Bristol Road Bath BA2 3DP to Northgate Centre Lingfield Way Darlington DL1 4PZ on 24 January 2025
10 Jan 2025 AP01 Appointment of Mr Paul Wrigglesworth as a director on 3 January 2025
09 Jan 2025 AA Full accounts made up to 30 April 2024
17 Jul 2024 AP03 Appointment of Mr Matthew David Barton as a secretary on 16 July 2024
17 Jul 2024 TM02 Termination of appointment of Emma Parr as a secretary on 16 July 2024
06 May 2024 AP03 Appointment of Ms Emma Parr as a secretary on 30 April 2024
06 May 2024 TM02 Termination of appointment of James Edward Spencer Kerton as a secretary on 30 April 2024
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
07 Feb 2024 AA Full accounts made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
21 Oct 2022 AA Full accounts made up to 30 April 2022
04 Jul 2022 TM01 Termination of appointment of Jason Myles Tripp as a director on 4 July 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
04 Apr 2022 AP03 Appointment of Mr James Edward Spencer Kerton as a secretary on 4 April 2022
04 Apr 2022 TM02 Termination of appointment of Nicholas Paul Tilley as a secretary on 4 April 2022
24 Jan 2022 AA Accounts for a small company made up to 30 April 2021
07 May 2021 AA Full accounts made up to 30 April 2020
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
20 Jan 2021 AP01 Appointment of Mr Jason Myles Tripp as a director on 20 January 2021
15 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
14 Jan 2021 PSC05 Change of details for Redde Limited as a person with significant control on 24 February 2020
06 Jan 2021 PSC05 Change of details for Redde Plc as a person with significant control on 24 February 2020
27 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates