FPS BUILDING SOLUTIONS GROUP LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
17/01/2517 January 2025 | Change of details for Mr Richard Julian Scott as a person with significant control on 2025-01-17 |
17/01/2517 January 2025 | Change of details for Mrs Alison Scott as a person with significant control on 2025-01-17 |
17/01/2517 January 2025 | Director's details changed for Mr Richard Julian Scott on 2025-01-17 |
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 |
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 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
20/04/2420 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-04-30 |
12/04/2312 April 2023 | Current accounting period extended from 2023-04-30 to 2023-10-31 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-18 with updates |
25/04/2225 April 2022 | Notification of Alison Scott as a person with significant control on 2021-05-06 |
25/04/2225 April 2022 | Change of details for Mr Richard Julian Scott as a person with significant control on 2021-05-06 |
02/11/212 November 2021 | Statement of capital following an allotment of shares on 2021-05-06 |
20/10/2120 October 2021 | Change of details for Mr Richard Julian Scott as a person with significant control on 2021-04-19 |
20/10/2120 October 2021 | Director's details changed for Mr Richard Julian Scott on 2021-04-19 |
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 |
19/04/2119 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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