FPS CLIENTS LIMITED

Company Documents

DateDescription
09/10/189 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1821 September 2018 CESSATION OF EOIN GEOFFREY CARD AS A PSC

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR EOIN CARD

View Document

21/09/1821 September 2018 CESSATION OF SUZANNE LORNA AVERIS AS A PSC

View Document

24/07/1824 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1812 July 2018 APPLICATION FOR STRIKING-OFF

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MRS. SUZANNE LORNA AVERIS / 06/04/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR EOIN GEOFFREY CARD / 06/04/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HENRY BARTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM
5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD
HARROW
MIDDLESEX
HA1 3EX

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

17/11/1617 November 2016 AUDITOR'S RESIGNATION

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM JONES

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR EOIN GEOFFREY CARD

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MS SUZANNE LORNA AVERIS

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 5 HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX ENGLAND

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM
5 HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD
HARROW
MIDDLESEX
HA1 3EX
ENGLAND

View Document

19/11/1519 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY BARTON

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR GRAHAM ROY JONES

View Document

18/08/1518 August 2015 SECRETARY APPOINTED MR GRAHAM JONES

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM
CHURCHILL HOUSE 120 BUNNS LANE
MILL HILL
LONDON
NW7 2AP

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AP

View Document

15/04/1515 April 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

09/10/149 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM TOWN HALL CHAMBERS 148 HIGH STREET HERNE BAY KENT CT6 5NW

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
TOWN HALL CHAMBERS 148 HIGH STREET
HERNE BAY
KENT
CT6 5NW

View Document

30/08/1430 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1430 August 2014 COMPANY NAME CHANGED GREEN LANTERN CIS LIMITED CERTIFICATE ISSUED ON 30/08/14

View Document

30/08/1430 August 2014 COMPANY NAME CHANGED GREEN LANTERN CIS LIMITED
CERTIFICATE ISSUED ON 30/08/14

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

28/11/1328 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM
C/O ACCOUNTS UNLOCKED LTD THE GRANARY
WORTEN LOWER YARD
ASHFORD
TN23 3BU
ENGLAND

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM C/O ACCOUNTS UNLOCKED LTD THE GRANARY WORTEN LOWER YARD ASHFORD TN23 3BU ENGLAND

View Document

04/10/114 October 2011 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