About

Registered Number: 04468712
Date of Incorporation: 25/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG,

 

Fsi (Fm Solutions) Ltd was registered on 25 June 2002 and has its registered office in Swanley in Kent, it has a status of "Active". Bullard, Paul Richard, Shipp, Kevin John, Tyler, Peter, Van Den Ende, Gesina Dorethea, Jennings, Susan Anne, Cameron, Donald James are listed as the directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLARD, Paul Richard 26 January 2006 - 1
SHIPP, Kevin John 13 October 2015 - 1
TYLER, Peter 01 December 2013 - 1
VAN DEN ENDE, Gesina Dorethea 13 October 2015 - 1
CAMERON, Donald James 27 February 2003 26 February 2004 1
Secretary Name Appointed Resigned Total Appointments
JENNINGS, Susan Anne 25 June 2002 05 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 23 June 2020
PSC05 - N/A 17 June 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 21 June 2019
PSC05 - N/A 19 December 2018
PSC05 - N/A 18 December 2018
CH01 - Change of particulars for director 18 December 2018
AD01 - Change of registered office address 14 December 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 27 June 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 07 June 2017
TM01 - Termination of appointment of director 10 March 2017
TM01 - Termination of appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
AR01 - Annual Return 24 June 2016
AA01 - Change of accounting reference date 16 May 2016
AA - Annual Accounts 06 May 2016
CH01 - Change of particulars for director 16 November 2015
CH01 - Change of particulars for director 16 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 28 April 2014
AP01 - Appointment of director 05 January 2014
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 23 May 2013
AA - Annual Accounts 02 April 2013
CH01 - Change of particulars for director 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2012
CH01 - Change of particulars for director 13 July 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 07 February 2012
CH01 - Change of particulars for director 18 July 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 16 May 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
TM01 - Termination of appointment of director 02 August 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 19 February 2010
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 23 July 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 17 January 2007
AA - Annual Accounts 14 September 2006
169 - Return by a company purchasing its own shares 24 August 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 13 July 2006
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
363s - Annual Return 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 15 July 2003
SA - Shares agreement 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
225 - Change of Accounting Reference Date 11 April 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
395 - Particulars of a mortgage or charge 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
123 - Notice of increase in nominal capital 03 September 2002
287 - Change in situation or address of Registered Office 28 August 2002
128(4) - Notice of assignment of name or new name to any class of shares 14 August 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 December 2010 Fully Satisfied

N/A

Guarantee & debenture 27 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.