FPF SERVICES LTD.
Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Registered 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 |
| 12/08/2512 August 2025 | Change of details for Mr Steven Morley as a person with significant control on 2025-08-06 |
| 12/08/2512 August 2025 | Appointment of Miss Jennifer Troup as a director on 2025-08-06 |
| 12/08/2512 August 2025 | Confirmation statement made on 2025-08-12 with updates |
| 12/08/2512 August 2025 | Notification of Jennifer Troup as a person with significant control on 2025-08-06 |
| 16/07/2516 July 2025 | Confirmation statement made on 2025-07-05 with no updates |
| 02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/07/2412 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/08/1810 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/09/1726 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 05/07/175 July 2017 | PREVEXT FROM 28/02/2017 TO 31/03/2017 |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
| 05/07/175 July 2017 | PSC'S CHANGE OF PARTICULARS / MR STEVEN MORLEY / 05/07/2017 |
| 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 |
| 05/07/175 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MORLEY / 05/07/2017 |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 26/01/1726 January 2017 | COMPANY NAME CHANGED PURPLE PLEASURE LTD CERTIFICATE ISSUED ON 26/01/17 |
| 11/02/1611 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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