Advanced company searchLink opens in new window

FMS PROJECTS LTD

Company number 12525639

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 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2023 SH10 Particulars of variation of rights attached to shares
19 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Such authority shall expire if not exercised within the period of one year from the date of the passing of this resolution. 06/04/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ There shall be attached to the 1 a' ordinary share as aforesaid, and to the ordinary shares in issue in the company, those rights and conditions as are set out in the articles of association 27/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2023 SH08 Change of share class name or designation
19 Sep 2023 MA Memorandum and Articles of Association
19 Sep 2023 SH06 Cancellation of shares. Statement of capital on 6 April 2023
  • GBP 2.00
19 Sep 2023 SH03 Purchase of own shares.
09 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
24 Apr 2023 AD01 Registered office address changed from A24 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom to 40 New Road Lovedean Waterlooville PO8 9RU on 24 April 2023
24 Apr 2023 TM02 Termination of appointment of Britannia Accountancy & Tax Services Ltd as a secretary on 15 April 2023
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
27 Jul 2022 PSC07 Cessation of Mark Paine as a person with significant control on 27 July 2022
27 Jul 2022 TM01 Termination of appointment of Mark Paine as a director on 27 July 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
06 Jun 2022 AP04 Appointment of Britannia Accountancy & Tax Services Ltd as a secretary on 20 May 2022
06 Jun 2022 PSC01 Notification of Richard Smith as a person with significant control on 20 May 2022
06 Jun 2022 AP01 Appointment of Mr Richard James Smith as a director on 20 May 2022
06 Jun 2022 PSC01 Notification of Graham Cowling as a person with significant control on 20 May 2022
06 Jun 2022 AP01 Appointment of Mr Graham Cowling as a director on 20 May 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
05 May 2022 PSC07 Cessation of Richard James Smith as a person with significant control on 5 May 2022
05 May 2022 PSC07 Cessation of Graham Cowling as a person with significant control on 5 May 2022