FCP SOLUTIONS LTD

Company Documents

DateDescription
27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANNE PRETTY

View Document

20/03/1920 March 2019 CESSATION OF FRANK CHARLES PRETTY AS A PSC

View Document

20/03/1920 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE PRETTY / 20/03/2019

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MRS CHRISTINE ANNE PRETTY

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK PRETTY

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM SCHOOL HOUSE DROITWICH ROAD OMBERSLEY DROITWICH WR9 0DR ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 18 SEVERN TERRACE WORCESTER WORCESTERSHIRE WR1 3EH ENGLAND

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE PRETTY / 05/12/2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 116 QUEENS CRESCENT CHIPPENHAM WILTSHIRE SN14 0NR

View Document

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHARLES PRETTY / 05/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

02/10/112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/02/118 February 2011 DISS40 (DISS40(SOAD))

View Document

05/02/115 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

05/02/115 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

09/03/109 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHARLES PRETTY / 09/03/2010

View Document

04/02/094 February 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE PRETTY

View Document

20/01/0920 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information