FPF SERVICES LTD.

Company Documents

DateDescription
17/09/2517 September 2025 NewRegistered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England to Gloucester Lodge Gloucester Lodge 2 West Close Felpham Bognor Regis West Sussex PO22 7LQ on 2025-09-17

View Document

12/08/2512 August 2025 Change of details for Mr Steven Morley as a person with significant control on 2025-08-06

View Document

12/08/2512 August 2025 Appointment of Miss Jennifer Troup as a director on 2025-08-06

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-08-12 with updates

View Document

12/08/2512 August 2025 Notification of Jennifer Troup as a person with significant control on 2025-08-06

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/07/175 July 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN MORLEY / 05/07/2017

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM FIVE PADDOCK FARM BRACKLESHAM LANE BRACKLESHAM BAY CHICHESTER WEST SUSSEX PO20 8JF GREAT BRITAIN

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MORLEY / 05/07/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED PURPLE PLEASURE LTD CERTIFICATE ISSUED ON 26/01/17

View Document

11/02/1611 February 2016 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