FGP SYSTEMS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Derek Brian Smith as a director on 2025-06-12

View Document

19/12/2419 December 2024 Part of the property or undertaking has been released from charge 097944210009

View Document

19/12/2419 December 2024 Part of the property or undertaking has been released from charge 097944210008

View Document

19/12/2419 December 2024 Part of the property or undertaking has been released from charge 097944210007

View Document

19/12/2419 December 2024 Part of the property or undertaking has been released from charge 097944210010

View Document

02/12/242 December 2024 Appointment of Miss Kirsty Louise Rollo as a director on 2024-11-26

View Document

29/11/2429 November 2024 Appointment of Alison Chorley as a director on 2024-11-26

View Document

29/11/2429 November 2024 Appointment of Mr Stephen George Cranfield as a director on 2024-11-26

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

26/06/2426 June 2024 Full accounts made up to 2023-03-31

View Document

04/03/244 March 2024 Change of details for Burlington 24 Limited as a person with significant control on 2024-03-04

View Document

07/02/247 February 2024 Second filing for the appointment of Ashley Charles Anderson Reek as a director

View Document

05/02/245 February 2024 Registered office address changed from 20-22 Cumberland Drive Granby Industrial Estate Weymouth DT4 9TB England to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Cossey Cosec Services Limited as a secretary on 2024-01-29

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

02/02/242 February 2024 Registration of charge 097944210010, created on 2024-01-29

View Document

01/02/241 February 2024 Notification of W17S Directors Limited as a person with significant control on 2024-01-29

View Document

01/02/241 February 2024 Appointment of Ashley Charles Anderson as a director on 2024-01-29

View Document

01/02/241 February 2024 Appointment of W17S Directors Limited as a director on 2024-01-29

View Document

01/02/241 February 2024 Registration of charge 097944210009, created on 2024-01-29

View Document

01/02/241 February 2024 Notification of Burlington 24 Limited as a person with significant control on 2024-01-29

View Document

01/02/241 February 2024 Cessation of Fgp Group Ltd as a person with significant control on 2024-01-29

View Document

01/02/241 February 2024 Termination of appointment of David Mark Taylor as a director on 2024-01-29

View Document

01/02/241 February 2024 Termination of appointment of Jonathan Todd as a director on 2024-01-29

View Document

04/01/244 January 2024 Satisfaction of charge 097944210004 in full

View Document

04/01/244 January 2024 Satisfaction of charge 097944210003 in full

View Document

04/01/244 January 2024 Satisfaction of charge 097944210005 in full

View Document

22/12/2322 December 2023 Termination of appointment of Nigel John Pitman as a director on 2023-12-15

View Document

21/11/2321 November 2023 Registration of charge 097944210007, created on 2023-11-17

View Document

21/11/2321 November 2023 Registration of charge 097944210008, created on 2023-11-17

View Document

16/11/2316 November 2023 Satisfaction of charge 097944210006 in full

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

05/06/235 June 2023 Full accounts made up to 2022-03-31

View Document

17/05/2317 May 2023 Director's details changed for Mr Derek Brian Smith on 2023-05-17

View Document

06/01/236 January 2023 Satisfaction of charge 097944210001 in full

View Document

23/12/2223 December 2022 Registration of charge 097944210006, created on 2022-12-22

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

14/02/2214 February 2022 Appointment of Mr Jonathan Todd as a director on 2022-02-01

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Termination of appointment of Alexander Dunn as a director on 2021-09-20

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

28/09/2128 September 2021 Change of details for Fundamental Engineering Ltd as a person with significant control on 2020-09-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR DEREK BRIAN SMITH

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR IAN ROWE

View Document

04/02/214 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 097944210005

View Document

04/02/214 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 097944210004

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR HAYLEY BELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097944210002

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAN KALMS

View Document

04/02/194 February 2019 DIRECTOR APPOINTED SIR PETER WALL

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNDAMENTAL ENGINEERING LTD

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN JULIAN KALMS / 10/08/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CLARKE / 10/08/2018

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MS HAYLEY JANE BELL

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR ALEXANDER DUNN

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR DANIEL JULIAN KALMS

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR PAUL ANTHONY CLARKE

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR DAVID MARK TAYLOR

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR SIMON GRIFFITHS-HUGHES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WATKINS

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WATKINS

View Document

01/08/181 August 2018 CESSATION OF CYRUS INVESTMENT MANAGEMENT LLP AS A PSC

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HITCHCOCK

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097944210003

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAN KALMS

View Document

05/03/185 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SCHWABACH

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/06/1716 June 2017 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 38 FURHAM FIELD LONDON HATCH END HA5 4DZ ENGLAND

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN JULIAN KALMS / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR NIGEL PITMAN

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR DAVID MARK TAYLOR

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR DAVID HITCHCOCK

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097944210002

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM C/O RW BLEARS LLP 125 OLD BROAD STREET LONDON EC2N 1AR ENGLAND

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR DAN KALMS

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097944210001

View Document

25/09/1525 September 2015 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