FPS BUILDING SOLUTIONS GROUP LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

17/01/2517 January 2025 Change of details for Mr Richard Julian Scott as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Change of details for Mrs Alison Scott as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Director's details changed for Mr Richard Julian Scott on 2025-01-17

View Document

17/01/2517 January 2025 Registered office address changed from Unit 6 Windsor Park Industrial Estate 50 Windsor Avenue Merton London SW19 2TJ England to Pavilion Fulhm 81-83 Fulham High Street London SW6 3JW on 2025-01-17

View Document

17/01/2517 January 2025 Registered office address changed from Pavilion Fulhm 81-83 Fulham High Street London SW6 3JW England to Pavilion Fulham 81-83 Fulham High Street London SW6 3JW on 2025-01-17

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

20/04/2420 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/04/2312 April 2023 Current accounting period extended from 2023-04-30 to 2023-10-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-18 with updates

View Document

25/04/2225 April 2022 Notification of Alison Scott as a person with significant control on 2021-05-06

View Document

25/04/2225 April 2022 Change of details for Mr Richard Julian Scott as a person with significant control on 2021-05-06

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-05-06

View Document

20/10/2120 October 2021 Change of details for Mr Richard Julian Scott as a person with significant control on 2021-04-19

View Document

20/10/2120 October 2021 Director's details changed for Mr Richard Julian Scott on 2021-04-19

View Document

29/09/2129 September 2021 Registered office address changed from Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA England to Unit 6 Windsor Park Industrial Estate 50 Windsor Avenue Merton London SW19 2TJ on 2021-09-29

View Document

19/04/2119 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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