Company NameFMS Solutions Limited
DirectorRoger Wilkins
Company StatusActive
Company Number05057551
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Roger Wilkins
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 High Street
Thatcham
Berks
RG19 3JG
Secretary NameMr Roger Wilkins
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Thatcham
Berks
RG19 3JG
Director NameMr Gerald Anthony Cowan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleTelecoms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Thatcham
Berks
RG19 3JG
Director NameMr Ian Roger Heath
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dene Way
Donnington
Newbury
Berkshire
RG14 2JL
Director NameRichard Arthur Percy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleConsultant
Correspondence Address18 Eversley Road
Arborfield Cross
Reading
Berkshire
RG2 9PU
Director NameMr Terry Cairns
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleTelecom Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Thatcham
Berks
RG19 3JG
Director NameGriffins Formations Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address24-32 London Road
Newbury
Berkshire
RG14 1LA
Secretary NameGriffins Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address24-32 London Road
Newbury
Berkshire
RG14 1LA

Contact

Websitewww.fmssolutions.co.uk

Location

Registered Address27 Russell Road
London
N20 0TN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30 at £1Gerald Anthony Cowan
37.50%
Ordinary
30 at £1Roger Wilkins
37.50%
Ordinary
20 at £1Terry Cairns
25.00%
Ordinary

Financials

Year2014
Net Worth£4,468
Cash£84,837
Current Liabilities£114,717

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 March 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 August 2019Change of details for Mr Roger Wilkins as a person with significant control on 6 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Roger Wilkins on 6 August 2019 (2 pages)
18 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Notification of Roger Wilkins as a person with significant control on 1 June 2016 (2 pages)
23 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Termination of appointment of Terry Cairns as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Terry Cairns as a director on 1 September 2016 (1 page)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 80
(6 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 80
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 80
(5 pages)
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 80
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 80
(5 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 80
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Termination of appointment of Gerald Cowan as a director (1 page)
25 April 2013Termination of appointment of Gerald Cowan as a director (1 page)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Director's details changed for Mr Gerald Anthony Cowan on 12 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Terry Cairns on 12 September 2012 (2 pages)
11 October 2012Secretary's details changed for Mr Roger Wilkins on 12 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Terry Cairns on 12 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Roger Wilkins on 12 September 2012 (2 pages)
11 October 2012Secretary's details changed for Mr Roger Wilkins on 12 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Roger Wilkins on 12 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Gerald Anthony Cowan on 12 September 2012 (2 pages)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 27/02/09; full list of members (5 pages)
26 March 2009Appointment terminated director ian heath (1 page)
26 March 2009Appointment terminated director richard percy (1 page)
26 March 2009Appointment terminated director richard percy (1 page)
26 March 2009Return made up to 27/02/09; full list of members (5 pages)
26 March 2009Appointment terminated director ian heath (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Return made up to 27/02/08; full list of members (5 pages)
8 August 2008Return made up to 27/02/08; full list of members (5 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Registered office changed on 16/07/07 from: griffins court, 24-32 london road, newbury berkshire RG14 1JX (1 page)
16 July 2007Registered office changed on 16/07/07 from: griffins court, 24-32 london road, newbury berkshire RG14 1JX (1 page)
15 March 2007Return made up to 27/02/07; full list of members (4 pages)
15 March 2007Return made up to 27/02/07; full list of members (4 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 27/02/06; full list of members (4 pages)
27 March 2006Return made up to 27/02/06; full list of members (4 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 March 2005Return made up to 27/02/05; full list of members (5 pages)
14 March 2005Return made up to 27/02/05; full list of members (5 pages)
30 October 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
30 October 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Ad 27/02/04--------- £ si 79@1=79 £ ic 1/80 (3 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Ad 27/02/04--------- £ si 79@1=79 £ ic 1/80 (3 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Secretary resigned (1 page)
27 February 2004Incorporation (12 pages)
27 February 2004Incorporation (12 pages)