This company is commonly known as Fsi (fm Solutions) Limited. The company was founded 21 years ago and was given the registration number 04468712. The firm's registered office is in SWANLEY. You can find them at 5 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 62012 - Business and domestic software development.
Name | : | FSI (FM SOLUTIONS) LIMITED |
---|---|---|
Company Number | : | 04468712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2002 |
Industry Codes | : |
|
Registered Address | : | 5 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, King Street, London, United Kingdom, EC2V 8EA | Director | 11 August 2021 | Active |
9, King Street, London, United Kingdom, EC2V 8EA | Director | 11 August 2021 | Active |
9, King Street, London, United Kingdom, EC2V 8EA | Director | 11 August 2021 | Active |
Forge Cottage Dunn Street Road, Bredhurst, Gillingham, ME7 3LX | Secretary | 05 September 2002 | Active |
16 South Park, Sevenoaks, TN13 1AN | Secretary | 25 June 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 25 June 2002 | Active |
5 White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Director | 26 January 2006 | Active |
Willows, The Park, Crowborough, TN6 2JY | Director | 27 February 2003 | Active |
95, Main Road, St Lawrence Bay, Southminster, England, CM0 7NA | Director | 06 November 2002 | Active |
Corringales, Dunmow Road Hatfield Heath, Bishops Stortford, CM22 7BN | Director | 06 November 2002 | Active |
433 Aldborough Road South, Newbury Park, IG3 8JN | Director | 05 September 2002 | Active |
Chestnuts, Copt Hall Road, Ightham, TN15 9DU | Director | 25 June 2002 | Active |
Forge Cottage Dunn Street Road, Bredhurst, Gillingham, ME7 3LX | Director | 05 September 2002 | Active |
Exchange House, 180-182 St Marys Lane, Upminster, RM14 3BT | Director | 05 September 2002 | Active |
45 Damian Way, Keymer, Hassocks, BN6 8BJ | Director | 05 September 2002 | Active |
49, Dornden Drive, Langton Green, Tunbridge Wells, England, TN3 0AE | Director | 24 November 2005 | Active |
106, Mill Park Drive, Braintree, England, CM7 1TQ | Director | 13 October 2015 | Active |
80 Aberdour Road, Goodmayes, Ilford, IG3 9PG | Director | 06 November 2002 | Active |
9, Derham Gardens, Upminster, England, RM14 3HB | Director | 01 December 2013 | Active |
2, Riverside, Dunmow, England, CM6 3AA | Director | 13 October 2015 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 25 June 2002 | Active |
Fsi Global Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 White Oak Square, London Road, Swanley, England, BR8 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Termination secretary company with name termination date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-02 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type full. | Download |
2018-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.