Thatcham
Berks
RG19 3JG
Secretary Name | Mr Roger Wilkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Thatcham Berks RG19 3JG |
Director Name | Mr Gerald Anthony Cowan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Telecoms Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Thatcham Berks RG19 3JG |
Director Name | Mr Ian Roger Heath |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dene Way Donnington Newbury Berkshire RG14 2JL |
Director Name | Richard Arthur Percy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 18 Eversley Road Arborfield Cross Reading Berkshire RG2 9PU |
Director Name | Mr Terry Cairns |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Telecom Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Thatcham Berks RG19 3JG |
Director Name | Griffins Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 24-32 London Road Newbury Berkshire RG14 1LA |
Secretary Name | Griffins Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 24-32 London Road Newbury Berkshire RG14 1LA |
Website | www.fmssolutions.co.uk |
---|
Registered Address | 27 Russell Road London N20 0TN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
30 at £1 | Gerald Anthony Cowan 37.50% Ordinary |
---|---|
30 at £1 | Roger Wilkins 37.50% Ordinary |
20 at £1 | Terry Cairns 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,468 |
Cash | £84,837 |
Current Liabilities | £114,717 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
2 March 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 March 2022 | Confirmation statement made on 27 February 2022 with updates (4 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 March 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 August 2019 | Change of details for Mr Roger Wilkins as a person with significant control on 6 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr Roger Wilkins on 6 August 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Notification of Roger Wilkins as a person with significant control on 1 June 2016 (2 pages) |
23 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Termination of appointment of Terry Cairns as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Terry Cairns as a director on 1 September 2016 (1 page) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Termination of appointment of Gerald Cowan as a director (1 page) |
25 April 2013 | Termination of appointment of Gerald Cowan as a director (1 page) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Director's details changed for Mr Gerald Anthony Cowan on 12 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Terry Cairns on 12 September 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Mr Roger Wilkins on 12 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Terry Cairns on 12 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Roger Wilkins on 12 September 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Mr Roger Wilkins on 12 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Roger Wilkins on 12 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Gerald Anthony Cowan on 12 September 2012 (2 pages) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
26 March 2009 | Appointment terminated director ian heath (1 page) |
26 March 2009 | Appointment terminated director richard percy (1 page) |
26 March 2009 | Appointment terminated director richard percy (1 page) |
26 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
26 March 2009 | Appointment terminated director ian heath (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Return made up to 27/02/08; full list of members (5 pages) |
8 August 2008 | Return made up to 27/02/08; full list of members (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: griffins court, 24-32 london road, newbury berkshire RG14 1JX (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: griffins court, 24-32 london road, newbury berkshire RG14 1JX (1 page) |
15 March 2007 | Return made up to 27/02/07; full list of members (4 pages) |
15 March 2007 | Return made up to 27/02/07; full list of members (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 27/02/06; full list of members (4 pages) |
27 March 2006 | Return made up to 27/02/06; full list of members (4 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 March 2005 | Return made up to 27/02/05; full list of members (5 pages) |
14 March 2005 | Return made up to 27/02/05; full list of members (5 pages) |
30 October 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
30 October 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed;new director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Ad 27/02/04--------- £ si 79@1=79 £ ic 1/80 (3 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New secretary appointed;new director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Ad 27/02/04--------- £ si 79@1=79 £ ic 1/80 (3 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
27 February 2004 | Incorporation (12 pages) |
27 February 2004 | Incorporation (12 pages) |