FPE SEALS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Mark Williams as a director on 2025-07-15

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

25/06/2525 June 2025 New

View Document

20/06/2520 June 2025 NewTermination of appointment of John Morrison as a secretary on 2025-05-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

03/10/223 October 2022 Termination of appointment of Steve Ellis as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Richard James Davies as a director on 2022-10-01

View Document

03/10/223 October 2022 Appointment of Mr Alessandro Lala as a director on 2022-10-01

View Document

03/10/223 October 2022 Appointment of Mr Brian Howitt as a director on 2022-10-01

View Document

03/10/223 October 2022 Cessation of Diploma Holdings Plc as a person with significant control on 2022-10-01

View Document

03/10/223 October 2022 Notification of R&G Fluid Power Group Limited as a person with significant control on 2022-10-01

View Document

21/04/2221 April 2022 Full accounts made up to 2021-09-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

05/01/225 January 2022 Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

07/05/207 May 2020 SECRETARY APPOINTED MR JOHN MORRISON

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

13/02/2013 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ROUTH

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL SOUTHWOOD

View Document

19/04/1819 April 2018 AUDITOR'S RESIGNATION

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

21/02/1821 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

06/04/166 April 2016 SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY SHEILA HARRISON

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR NICHOLAS PAUL WIDDRINGTON DAVIES

View Document

05/04/165 April 2016 DIRECTOR APPOINTED DR JAMES MATHEW ROUTH

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP KELLY

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 7 BARRINGTON WAY DARLINGTON COUNTY DURHAM DL1 4WF ENGLAND

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD

View Document

29/03/1629 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM UNIT 2 KELLAW ROAD YARM ROAD INDUSTRIAL ESTATE DARLINGTON COUNTY DURHAM DL1 4YA

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/04/1514 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 COMPANY NAME CHANGED FPE LIMITED CERTIFICATE ISSUED ON 02/10/14

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/03/1427 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/03/1318 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/03/1214 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SHEILA CHRISTINE HARRISON / 22/02/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN HENDERSON / 22/02/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEONARD COURTENAY KELLY / 22/02/2012

View Document

25/03/1125 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/03/1030 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEONARD COURTENAY KELLY / 30/03/2010

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/04/99

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

03/03/993 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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