FFP SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

04/04/234 April 2023 Change of details for Mr Richard Lloyd-Jones as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Mr Richard Martin Pape as a person with significant control on 2023-04-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/09/2010 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN PAPE / 01/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

08/08/198 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 01/04/19 STATEMENT OF CAPITAL GBP 203

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

05/12/185 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089586260002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089586260001

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS LLOYD JONES / 01/02/2018

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD LLOYD-JONES / 01/02/2018

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR RICHARD MARTIN PAPE

View Document

19/02/1819 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 202

View Document

19/02/1819 February 2018 CESSATION OF PAUL RICHARD MCPHERSON AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCPHERSON

View Document

19/12/1719 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 4

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

10/08/1610 August 2016 25/07/16 STATEMENT OF CAPITAL GBP 3

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR PAUL RICHARD MCPHERSON

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 CURREXT FROM 31/03/2015 TO 31/05/2015

View Document

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 102 BOWEN COURT ST. ASAPH BUSINESS PARK ST. ASAPH CLWYD LL17 0JE WALES

View Document

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company