London
SW19 2RR
Director Name | Mr Davide Felicissimo |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 May 2022(37 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Mr Michael Assi |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 May 2022(37 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Knut Balchen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | Bamseveien 10 Oslo 0387 Norway Foreign |
Director Name | Kjell Borking |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | Stenevagen 3 Sodertawe S 151 50 Foreign |
Director Name | Mr Christopher Kinghorn Cooper |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | The Manse Chapel Lane Old Sodbury Bristol Avon BS17 6NG |
Director Name | Gunnar Oom |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 1993) |
Role | General Manager |
Correspondence Address | Sjobergsvagen 2 Danderyd 182 37 Foreign |
Director Name | Bjorn Fosli |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | Billingstadsletta 91 Pb 167-N-1361 Billingstad Norway |
Director Name | John Hookham |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1993) |
Role | Managing Director |
Correspondence Address | South View Forest Road Wokingham Berkshire RG11 5SA |
Secretary Name | Mr Christopher Kinghorn Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | The Manse Chapel Lane Old Sodbury Bristol Avon BS17 6NG |
Director Name | Mr Lars Goran Mejvik |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | Smultrongatan 7 Lomma S 23443 |
Director Name | Lars-Eric Green |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | Hults Gata 22b 43645 Askim Sweden |
Director Name | Christer Wahlander |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 May 1995) |
Role | President/Director |
Correspondence Address | Malmvagen 28 Box 28 191 23 Sollentuna Sweden Foreign |
Director Name | Olof Englund |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 January 2002) |
Role | Chairman |
Correspondence Address | Backvagen 18 Taby S18346 Sweden |
Director Name | David Gordon Sutton |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littlefield House Farlers End Nailsea N Somerset BS48 4PG |
Director Name | Goran Selldahl |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 May 1995(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 September 1996) |
Role | President Frontec Amt Ab |
Correspondence Address | Lessebovagen 145 Enskede Stockholm S 12242 |
Secretary Name | John Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(10 years after company formation) |
Appointment Duration | 10 years (resigned 31 May 2005) |
Role | Operations Manager |
Correspondence Address | Hillside Farm Holcombe Lane Moorlinch Bridgwater Somerset TA7 9BX |
Director Name | Mats Larson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 August 1997(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | Oaktree House Muss Lane, Kings Somborne Stockbridge Hampshire SO20 6PE |
Director Name | Andrew Rodger |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 1999) |
Role | Consultant |
Correspondence Address | 1 Dean Road Boness West Lothian EH51 9BQ Scotland |
Director Name | Carl Martin Gritzmaker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 1997(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 March 1998) |
Role | Senior Vp Worldwide Operations |
Correspondence Address | The Shadows 74 Ashley Park Avenue Walton On Thames Surrey KT12 1EU |
Director Name | Bengt Wallentin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 August 1997(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 1999) |
Role | CEO |
Correspondence Address | Bjorkvagen 16a Sollentina Stockholm S-191 41 Foreign |
Director Name | Ralph W Clark |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 1997(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 1999) |
Role | Consultant |
Correspondence Address | 6021 Clam Bayou Lane Sanibel Florida 33957 |
Director Name | John Gould |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Hillside Farm Holcombe Lane Moorlinch Bridgwater Somerset TA7 9BX |
Director Name | Lars Eric Green |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 December 2001(16 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | Ouralidsgatan 19 Hisings Bacleg 42297 Sweden |
Director Name | Mr John Charles Roberts |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(16 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Hir Far Hill, Llanishen Chepstow Monmouthshire NP16 6QY Wales |
Director Name | Clare Elizabeth Darlison |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(16 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Parkfield Road, Pucklechurch Bristol BS16 9PN |
Secretary Name | Clare Elizabeth Darlison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(20 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Parkfield Road, Pucklechurch Bristol BS16 9PN |
Secretary Name | Advokatfirman Vinge Ab (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 April 1992) |
Correspondence Address | 44/45 Chancery Lane London WC2A 1JB |
Website | idhammarsystems.com |
---|---|
Email address | [email protected] |
Telephone | 0117 9209400 |
Telephone region | Bristol |
Registered Address | 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
513k at £1 | Fms Systems LTD 94.48% Ordinary Redeemable |
---|---|
30k at £1 | Fms Systems LTD 5.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £857,013 |
Cash | £302,825 |
Current Liabilities | £356,277 |
Latest Accounts | 16 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 16 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 16 May |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
29 July 2003 | Delivered on: 4 August 2003 Persons entitled: N S D Agar, S C Hegarty, a L Walker and E C Benzecry (Four Partners on Behalf of Cms Cameronmckenna) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the separate designated interest bearing deposit account into which the deposit 0F £35,294 is from time to time paid pursuant to the rent deposit deed. See the mortgage charge document for full details. Outstanding |
---|---|
30 January 2002 | Delivered on: 4 February 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 March 1999 | Delivered on: 12 March 1999 Satisfied on: 20 February 2002 Persons entitled: Cgu Life Assurance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 20TH february 1997. Particulars: The company's interest in the sum of £43,822.80 deposited in an account with lloyds bank PLC. Fully Satisfied |
14 October 1993 | Delivered on: 21 October 1993 Satisfied on: 13 October 2001 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 April 2024 | Total exemption full accounts made up to 16 May 2022 (15 pages) |
---|---|
18 December 2023 | Confirmation statement made on 4 December 2023 with updates (4 pages) |
18 December 2023 | Change of details for Fms Systems Limited as a person with significant control on 6 November 2023 (2 pages) |
13 November 2023 | Registered office address changed from Spaces - Bristol, Castle Park Programme, the Pithay Bristol BS1 2NB England to 60 Windsor Avenue London SW19 2RR on 13 November 2023 (1 page) |
2 November 2023 | Director's details changed for Mr Patrick James Cusk on 1 June 2023 (2 pages) |
18 October 2023 | Director's details changed for Patrick James Cusk on 18 October 2023 (2 pages) |
2 September 2023 | Current accounting period shortened from 31 December 2022 to 16 May 2022 (1 page) |
31 August 2023 | Registration of charge 019124890005, created on 18 August 2023 (37 pages) |
23 January 2023 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
5 September 2022 | Registered office address changed from Buchanan's Wharf South Ferry Street Bristol BS1 6HJ England to Spaces - Bristol, Castle Park Programme, the Pithay Bristol BS1 2NB on 5 September 2022 (1 page) |
23 August 2022 | Registered office address changed from Spaces - Bristol, Castle Park Programme the Pithay Bristol BS1 2NB England to Buchanan's Wharf South Ferry Street Bristol BS1 6HJ on 23 August 2022 (1 page) |
23 August 2022 | Registered office address changed from Buchanans Wharf South Ferry Street Bristol BS1 6HJ to Spaces - Bristol, Castle Park Programme the Pithay Bristol BS1 2NB on 23 August 2022 (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 May 2022 | Memorandum and Articles of Association (13 pages) |
23 May 2022 | Termination of appointment of Clare Elizabeth Darlison as a secretary on 17 May 2022 (1 page) |
23 May 2022 | Termination of appointment of John Charles Roberts as a director on 17 May 2022 (1 page) |
23 May 2022 | Appointment of Davide Felicissimo as a director on 17 May 2022 (2 pages) |
23 May 2022 | Appointment of Michael Assi as a director on 17 May 2022 (2 pages) |
23 May 2022 | Termination of appointment of Clare Elizabeth Darlison as a director on 17 May 2022 (1 page) |
23 May 2022 | Appointment of Patrick James Cusk as a director on 17 May 2022 (2 pages) |
26 April 2022 | Satisfaction of charge 3 in full (1 page) |
26 April 2022 | Satisfaction of charge 4 in full (1 page) |
4 January 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 January 2010 | Director's details changed for Clare Elizabeth Darlison on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for John Roberts on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for John Roberts on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Clare Elizabeth Darlison on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 December 2008 | Location of debenture register (1 page) |
8 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
8 December 2008 | Location of debenture register (1 page) |
8 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
10 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: king's house orchard street bristol BS1 5EH (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: king's house orchard street bristol BS1 5EH (1 page) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Location of register of members (1 page) |
6 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
6 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
6 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 July 2006 | Company name changed fms systems LIMITED\certificate issued on 17/07/06 (3 pages) |
17 July 2006 | Company name changed fms systems LIMITED\certificate issued on 17/07/06 (3 pages) |
20 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
21 June 2005 | Resolutions
|
1 December 2004 | Return made up to 01/12/04; full list of members
|
1 December 2004 | Return made up to 01/12/04; full list of members
|
18 November 2004 | Location of debenture register (1 page) |
18 November 2004 | Location of register of members (1 page) |
18 November 2004 | Location of register of members (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Location of debenture register (1 page) |
9 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: merchants house wapping road bristol BS1 4RW (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: merchants house wapping road bristol BS1 4RW (1 page) |
9 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
9 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 December 2002 | Return made up to 13/12/02; full list of members
|
19 December 2002 | Return made up to 13/12/02; full list of members
|
22 July 2002 | Company name changed frontec (uk) LIMITED\certificate issued on 22/07/02 (2 pages) |
22 July 2002 | Company name changed frontec (uk) LIMITED\certificate issued on 22/07/02 (2 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
4 February 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (4 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (4 pages) |
4 February 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
8 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Total exemption full accounts made up to 31 December 2000 (16 pages) |
16 August 2001 | Total exemption full accounts made up to 31 December 2000 (16 pages) |
22 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 December 2000 | Full accounts made up to 31 December 1999 (18 pages) |
21 February 2000 | Ad 12/02/99--------- £ si 513000@1 (2 pages) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Return made up to 13/12/99; full list of members
|
21 February 2000 | Ad 12/02/99--------- £ si 513000@1 (2 pages) |
21 February 2000 | Secretary's particulars changed (1 page) |
21 February 2000 | Return made up to 13/12/99; full list of members
|
21 February 2000 | Resolutions
|
21 February 2000 | Nc inc already adjusted 08/02/99 (1 page) |
21 February 2000 | Nc inc already adjusted 08/02/99 (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | Secretary's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Return made up to 13/12/98; no change of members (6 pages) |
6 January 1999 | Return made up to 13/12/98; no change of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 13/12/97; full list of members
|
8 April 1998 | Return made up to 13/12/97; full list of members
|
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 January 1997 | Return made up to 13/12/96; no change of members
|
10 January 1997 | Return made up to 13/12/96; no change of members
|
27 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 January 1996 | Return made up to 13/12/95; no change of members
|
10 January 1996 | Return made up to 13/12/95; no change of members
|
6 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
6 January 1995 | Company name changed\certificate issued on 06/01/95 (2 pages) |
6 January 1995 | Company name changed\certificate issued on 06/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
9 May 1985 | Certificate of incorporation (1 page) |
9 May 1985 | Certificate of incorporation (1 page) |