FPK SALES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Confirmation statement made on 2025-07-04 with no updates |
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-01-31 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
| 01/05/241 May 2024 | Registered office address changed from 30B Gortin Road Omagh BT79 7HX to 38 Gortin Road Omagh BT79 7HX on 2024-05-01 |
| 01/05/241 May 2024 | Registered office address changed from 38 Gortin Road Omagh BT79 7HX Northern Ireland to 38 Gortin Road Omagh BT79 7HX on 2024-05-01 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 21/11/2321 November 2023 | Micro company accounts made up to 2022-01-31 |
| 26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
| 26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-07-04 with no updates |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 18/02/2218 February 2022 | Unaudited abridged accounts made up to 2021-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
| 18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 28/01/2128 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/10/1930 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 26/01/1926 January 2019 | DISS40 (DISS40(SOAD)) |
| 25/01/1925 January 2019 | 31/01/18 UNAUDITED ABRIDGED |
| 22/01/1922 January 2019 | COMPANY NAME CHANGED FPK CONTRACTS LIMITED CERTIFICATE ISSUED ON 22/01/19 |
| 08/01/198 January 2019 | FIRST GAZETTE |
| 20/10/1820 October 2018 | DISS40 (DISS40(SOAD)) |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
| 06/10/186 October 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 18/09/1818 September 2018 | FIRST GAZETTE |
| 01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR EIMEAR KELLY |
| 01/05/181 May 2018 | CESSATION OF EIMEAR KELLY AS A PSC |
| 01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN KELLY |
| 11/04/1811 April 2018 | PREVEXT FROM 31/07/2017 TO 31/01/2018 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 01/08/171 August 2017 | ALTER ARTICLES 03/06/2017 |
| 28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
| 28/07/1728 July 2017 | PSC'S CHANGE OF PARTICULARS / MS EIMEAR KELLY / 06/04/2016 |
| 17/07/1717 July 2017 | ARTICLES OF ASSOCIATION |
| 05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
| 24/05/1624 May 2016 | DIRECTOR APPOINTED MR GAVIN KELLY |
| 31/07/1531 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 02/02/152 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
| 01/08/141 August 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 04/07/134 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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