Advanced company searchLink opens in new window

FUNCTIONAL MICROSTRUCTURES LIMITED

Company number 05143422

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)
16 Aug 2013 TM01 Termination of appointment of Keith Brain as a director
16 Aug 2013 AD01 Registered office address changed from C/O Clyne & Co 3 Mountain Road Caerphilly CF83 1HG Wales on 16 August 2013
13 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
26 Jul 2011 TM01 Termination of appointment of Andrew Williams as a director
05 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
21 Feb 2011 AP03 Appointment of Mr John Bowen as a secretary
21 Feb 2011 TM02 Termination of appointment of Christopher Williams as a secretary
04 Feb 2011 AP03 Appointment of Mr Christopher David Williams as a secretary
03 Feb 2011 AP01 Appointment of Mr Christopher David Williams as a director
03 Feb 2011 TM02 Termination of appointment of Andrew Williams as a secretary
03 Feb 2011 TM02 Termination of appointment of Andrew Williams as a secretary
03 Feb 2011 AP01 Appointment of Mr Gordon Roger Clyne as a director
03 Feb 2011 AD01 Registered office address changed from 110 Whitchurch Road Cardiff CF14 3LY on 3 February 2011
02 Dec 2010 AP01 Appointment of Mr Gareth Lloyd James as a director
29 Nov 2010 TM01 Termination of appointment of Gareth James as a director
22 Nov 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 500,540
11 Nov 2010 AP01 Appointment of Mr Gareth Lloyd James as a director
24 Aug 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Keith Roger Brain on 5 June 2010
24 Aug 2010 CH01 Director's details changed for Mr John Lawrence David Bell on 5 June 2010
24 Aug 2010 CH01 Director's details changed for Mr Andrew Jonathan Williams on 5 June 2010
25 May 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 410,500