Advanced company searchLink opens in new window

FM SERV LTD

Company number 11615608

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)
18 Nov 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
29 Oct 2024 CERTNM Company name changed fairview projects LIMITED\certificate issued on 29/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-28
04 Sep 2024 CH01 Director's details changed for Mr Richard Thomas Carwithen on 4 September 2024
19 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
09 Feb 2024 CH01 Director's details changed for Mr Richard Thomas Carwithen on 9 February 2024
17 Nov 2023 CH01 Director's details changed for Mr Ian Henry Winsor Elsworth on 17 November 2023
10 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
25 Jan 2022 AP01 Appointment of Mr Richard Thomas Carwithen as a director on 25 January 2022
17 Jan 2022 PSC02 Notification of Ierc Holdings Limited as a person with significant control on 30 September 2020
17 Jan 2022 PSC07 Cessation of Ian Henry Winsor Elsworth as a person with significant control on 30 September 2020
12 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
03 Dec 2020 PSC04 Change of details for Mr Ian Henry Winsor Elsworth as a person with significant control on 3 December 2020
03 Dec 2020 CH01 Director's details changed for Mr Ian Henry Winsor Elsworth on 3 December 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 June 2020
  • GBP 5.00
13 Aug 2020 MA Memorandum and Articles of Association
13 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increased share capital by issue of 3 shares of £1 each 11/06/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2020 SH08 Change of share class name or designation
20 Jul 2020 MR01 Registration of charge 116156080001, created on 14 July 2020
29 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
04 Jun 2020 AD01 Registered office address changed from Unit 181 Second Floor Avenue M, Stoneleigh Park Kenilworth Warwickshire CV8 2LG United Kingdom to Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD on 4 June 2020