UKBizDB.co.uk

FSI (FM SOLUTIONS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, King Street, London, United Kingdom, EC2V 8EA

Director11 August 2021Active
9, King Street, London, United Kingdom, EC2V 8EA

Director11 August 2021Active
9, King Street, London, United Kingdom, EC2V 8EA

Director11 August 2021Active
Forge Cottage Dunn Street Road, Bredhurst, Gillingham, ME7 3LX

Secretary05 September 2002Active
16 South Park, Sevenoaks, TN13 1AN

Secretary25 June 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 June 2002Active
5 White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Director26 January 2006Active
Willows, The Park, Crowborough, TN6 2JY

Director27 February 2003Active
95, Main Road, St Lawrence Bay, Southminster, England, CM0 7NA

Director06 November 2002Active
Corringales, Dunmow Road Hatfield Heath, Bishops Stortford, CM22 7BN

Director06 November 2002Active
433 Aldborough Road South, Newbury Park, IG3 8JN

Director05 September 2002Active
Chestnuts, Copt Hall Road, Ightham, TN15 9DU

Director25 June 2002Active
Forge Cottage Dunn Street Road, Bredhurst, Gillingham, ME7 3LX

Director05 September 2002Active
Exchange House, 180-182 St Marys Lane, Upminster, RM14 3BT

Director05 September 2002Active
45 Damian Way, Keymer, Hassocks, BN6 8BJ

Director05 September 2002Active
49, Dornden Drive, Langton Green, Tunbridge Wells, England, TN3 0AE

Director24 November 2005Active
106, Mill Park Drive, Braintree, England, CM7 1TQ

Director13 October 2015Active
80 Aberdour Road, Goodmayes, Ilford, IG3 9PG

Director06 November 2002Active
9, Derham Gardens, Upminster, England, RM14 3HB

Director01 December 2013Active
2, Riverside, Dunmow, England, CM6 3AA

Director13 October 2015Active
120 East Road, London, N1 6AA

Corporate Nominee Director25 June 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination secretary company with name termination date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type full.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.