FDM DIGITAL SOLUTIONS LTD

08079612
UNIT 4 AMS TECHNOLOGY PARK BILLINGTON ROAD BURNLEY LANCASHIRE BB11 5UB

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jul 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Mar 2024 incorporation Memorandum Articles 28 Buy now
13 Mar 2024 resolution Resolution 29 Buy now
04 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2024 officers Termination of appointment of director (Philipp Visotschnig) 1 Buy now
04 Mar 2024 officers Appointment of director (Mr Graeme George Bond) 2 Buy now
04 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Mar 2024 mortgage Registration of a charge 23 Buy now
15 Jan 2024 accounts Annual Accounts 31 Buy now
15 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 55 Buy now
15 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
15 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
03 Jan 2024 officers Change of particulars for director (Mr Philipp Visotschnig) 2 Buy now
31 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2023 accounts Annual Accounts 30 Buy now
14 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 53 Buy now
14 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
14 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Jan 2023 officers Termination of appointment of secretary (Jackie Anne Storer) 1 Buy now
03 Oct 2022 officers Termination of appointment of director (Antony John Upton) 1 Buy now
14 Sep 2022 officers Appointment of director (Mr Philipp Visotschnig) 2 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2021 accounts Annual Accounts 29 Buy now
05 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 51 Buy now
05 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
05 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
12 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
12 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
19 Jul 2021 officers Termination of appointment of director (Dominic Owen Cartwright) 1 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2020 accounts Annual Accounts 13 Buy now
06 Oct 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Dec 2019 resolution Resolution 4 Buy now
25 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2019 officers Appointment of secretary (Ms Jackie Anne Storer) 2 Buy now
25 Nov 2019 officers Termination of appointment of director (Graeme George Bond) 1 Buy now
25 Nov 2019 officers Appointment of director (Mr Antony John Upton) 2 Buy now
25 Nov 2019 officers Termination of appointment of director (Stephen Roger King) 1 Buy now
25 Nov 2019 officers Appointment of director (Mr Dominic Owen Cartwright) 2 Buy now
12 Nov 2019 capital Return of Allotment of shares 3 Buy now
12 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2019 accounts Annual Accounts 7 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2018 accounts Annual Accounts 9 Buy now
24 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2018 officers Change of particulars for director (Mr Graeme George Bond) 2 Buy now
27 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2017 accounts Annual Accounts 3 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2016 accounts Annual Accounts 3 Buy now
22 Jun 2016 capital Return of Allotment of shares 4 Buy now
22 Jun 2016 capital Return of Allotment of shares 4 Buy now
20 Jun 2016 annual-return Annual Return 6 Buy now
05 Feb 2016 resolution Resolution 2 Buy now
29 Jul 2015 accounts Annual Accounts 3 Buy now
19 Jun 2015 annual-return Annual Return 5 Buy now
05 Jun 2015 resolution Resolution 3 Buy now
03 Jun 2015 mortgage Registration of a charge 16 Buy now
24 Feb 2015 officers Termination of appointment of director (James Alexander Saunders) 1 Buy now
22 Jan 2015 officers Change of particulars for director (Mr James Alexander Saunders) 2 Buy now
22 Jan 2015 officers Change of particulars for director (Mr James Alexander Saunders) 2 Buy now
22 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jun 2014 annual-return Annual Return 6 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2014 accounts Annual Accounts 7 Buy now
06 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Mar 2014 accounts Annual Accounts 7 Buy now
17 Feb 2014 resolution Resolution 29 Buy now
17 Feb 2014 resolution Resolution 2 Buy now
17 Feb 2014 capital Return of Allotment of shares 16 Buy now
17 Feb 2014 officers Appointment of director (Mr Stephen Roger King) 3 Buy now
04 Jan 2014 capital Return of Allotment of shares 8 Buy now
04 Jan 2014 resolution Resolution 29 Buy now
15 Nov 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Nov 2013 mortgage Registration of a charge 20 Buy now
11 Nov 2013 resolution Resolution 26 Buy now
11 Nov 2013 officers Termination of appointment of director (Glyn Budden) 2 Buy now
11 Nov 2013 officers Appointment of director (Graeme George Bond) 3 Buy now
11 Nov 2013 resolution Resolution 1 Buy now
07 Nov 2013 officers Change of particulars for director (James Alexander Saunders) 2 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
25 Apr 2013 capital Return of Allotment of shares 3 Buy now
21 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2012 incorporation Incorporation Company 8 Buy now