FSM SOFTWARE LIMITED
READING IMPEX INTERGLOBAL LIMITED

Hellopages » Berkshire » Wokingham » RG5 4XP

Company number 02804707
Status Active
Incorporation Date 29 March 1993
Company Type Private Limited Company
Address SALISBURY HOUSE, 40 BUCCANEER, CLOSE, WOODLEY, READING, RG5 4XP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FSM SOFTWARE LIMITED are www.fsmsoftware.co.uk, and www.fsm-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Fsm Software Limited is a Private Limited Company. The company registration number is 02804707. Fsm Software Limited has been working since 29 March 1993. The present status of the company is Active. The registered address of Fsm Software Limited is Salisbury House 40 Buccaneer Close Woodley Reading Rg5 4xp. The company`s financial liabilities are £12.5k. It is £0.3k against last year. The cash in hand is £0.03k. It is £0k against last year. And the total assets are £0.08k, which is £0k against last year. SHAVE, Stephen Ivor is a Director of the company. Nominee Secretary DMCS DIRECTORS LIMITED has been resigned. Secretary SHAVE, Darryl has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


fsm software Key Finiance

LIABILITIES £12.5k
+2%
CASH £0.03k
+21%
TOTAL ASSETS £0.08k
+6%
All Financial Figures

Current Directors

Director
SHAVE, Stephen Ivor
Appointed Date: 21 May 1993
67 years old

Resigned Directors

Nominee Secretary
DMCS DIRECTORS LIMITED
Resigned: 21 May 1993
Appointed Date: 29 March 1993

Secretary
SHAVE, Darryl
Resigned: 09 June 2008
Appointed Date: 21 May 1993

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 21 May 1993
Appointed Date: 29 March 1993

FSM SOFTWARE LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 49 more events
04 Jun 1993
Accounting reference date notified as 17/05

28 May 1993
Registered office changed on 28/05/93 from: 7 leonard street london EC2A 4AQ

28 May 1993
Secretary resigned;new secretary appointed

28 May 1993
Director resigned;new director appointed

29 Mar 1993
Incorporation