Fms Savings Limited

DataGardener
live
Micro

Fms Savings Limited

08218606Private Limited With Share Capital

Park House Wilmington Street, Leeds, LS72BP
Incorporated

18/09/2012

Company Age

13 years

Directors

3

Employees

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Fms Savings Limited (08218606) is a private limited with share capital incorporated on 18/09/2012 (13 years old) and registered in leeds, LS72BP. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 18/09/2012
LS72BP

Financial Overview

Total Assets

£368.6K

Liabilities

£336.9K

Net Assets

£31.8K

Cash

£23.3K

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

41
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:23-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2018
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:30-05-2014
Termination Director Company With Name
Category:Officers
Date:29-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2013
Incorporation Company
Category:Incorporation
Date:18-09-2012

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date22/05/2025
Latest Accounts30/09/2024

Trading Addresses

Park House, Wilmington Street, Leeds, LS72BPRegistered

Contact

Park House Wilmington Street, Leeds, LS72BP