Advanced company searchLink opens in new window

FM & IT SUPPORT ADVISORS LIMITED

Company number 06521559

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)
12 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Mr John Bruce Wills on 9 March 2012
09 Mar 2012 CH01 Director's details changed for Andrew Peter Harris on 9 March 2012
09 Mar 2012 CH03 Secretary's details changed for Mr John Bruce Wills on 9 March 2012
09 Mar 2012 CH01 Director's details changed for Mr Mark Coleman on 9 March 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 AD01 Registered office address changed from , First Floor 37 Commercial Road, Poole, Dorset, BH14 0HU on 20 December 2011
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
04 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2011 AP01 Appointment of Andrew Peter Harris as a director
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Mr Mark Coleman on 1 October 2009
14 Sep 2009 288b Appointment terminated director neil kingon
30 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Mar 2009 363a Return made up to 03/03/09; full list of members
12 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Nov 2008 288a Director appointed neil bernard kingon
25 Jun 2008 MEM/ARTS Memorandum and Articles of Association
12 Jun 2008 CERTNM Company name changed sds property (fm & building documentation) LTD\certificate issued on 13/06/08
03 Mar 2008 NEWINC Incorporation