Company NameFMS Forensic Medical Services Ltd
DirectorsDorothea Breska and Georgios Meichanetsidis
Company StatusActive
Company Number07106961
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Dorothea Breska
Date of BirthMarch 1983 (Born 41 years ago)
NationalityGreek
StatusCurrent
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tingle View
Leeds
LS12 6LJ
Director NameDr Georgios Meichanetsidis
Date of BirthMay 1972 (Born 51 years ago)
NationalityGreek
StatusCurrent
Appointed17 December 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address23 Tingle View
Leeds
LS12 6LJ

Location

Registered Address23 Tingle View
Leeds
LS12 6LJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Shareholders

3 at £1Georgios Meichanetsidis
60.00%
Ordinary
2 at £1Dorothea Breska
40.00%
Ordinary

Financials

Year2014
Net Worth£19,288
Cash£16,081

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Filing History

19 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
14 November 2023Current accounting period shortened from 30 June 2024 to 30 November 2023 (1 page)
26 July 2023Micro company accounts made up to 30 June 2023 (3 pages)
17 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
3 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
8 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 5
(4 pages)
9 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 5
(4 pages)
14 October 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
14 October 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5
(4 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5
(4 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
5 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for Mrs Dorothea Breska on 1 May 2011 (2 pages)
7 July 2011Director's details changed for Mrs Dorothea Breska on 1 May 2011 (2 pages)
7 July 2011Registered office address changed from 26 Suffolk Rise Huddersfield HD2 1ZG United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 26 Suffolk Rise Huddersfield HD2 1ZG United Kingdom on 7 July 2011 (1 page)
7 July 2011Director's details changed for Dr Georgios Meichanetsidis on 1 May 2011 (2 pages)
7 July 2011Registered office address changed from 26 Suffolk Rise Huddersfield HD2 1ZG United Kingdom on 7 July 2011 (1 page)
7 July 2011Director's details changed for Dr Georgios Meichanetsidis on 1 May 2011 (2 pages)
7 July 2011Director's details changed for Dr Georgios Meichanetsidis on 1 May 2011 (2 pages)
7 July 2011Director's details changed for Mrs Dorothea Breska on 1 May 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)