FPS GROUP SERVICES LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Appointment of Mr John Nagle as a director on 2025-08-15 |
14/08/2514 August 2025 New | Full accounts made up to 2024-12-29 |
16/01/2516 January 2025 | Director's details changed for Mr Niall Mcgann on 2024-11-25 |
16/01/2516 January 2025 | Director's details changed for Mr Niall Mcgann on 2024-08-16 |
16/01/2516 January 2025 | Change of details for Remus Management Limited as a person with significant control on 2024-11-25 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-14 with updates |
28/09/2428 September 2024 | Full accounts made up to 2023-12-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
17/10/2317 October 2023 | Registered office address changed from Fisher House Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-10-17 |
22/09/2322 September 2023 | Full accounts made up to 2023-01-01 |
30/08/2330 August 2023 | Registered office address changed from 15 Galena Road Hammersmith London W6 0LT England to Fisher House Fisherton Street Salisbury SP2 7QY on 2023-08-30 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
18/01/2318 January 2023 | Certificate of change of name |
07/10/227 October 2022 | Director's details changed for Niall Mcgann on 2020-10-06 |
08/02/228 February 2022 | Termination of appointment of Martin James Chuter as a director on 2022-02-04 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
25/10/1625 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
19/02/1619 February 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 14/01/2016 |
19/02/1619 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
19/02/1619 February 2016 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SMYTHE GIEVES & REDDITCH LTD / 14/01/2016 |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM C/O CHURCH & CO. SUITE 1D ZETLAND HOUSE 5-25 SCRUTTON STREET LONDON EC2A 4HJ |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
16/02/1516 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
03/02/143 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
13/02/1313 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/02/129 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
08/02/128 February 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 14/01/2012 |
08/02/128 February 2012 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SMYTHE GIEVES & REDDITCH LTD / 14/01/2012 |
07/02/127 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM C/O CHURCH & CO 1ST FLOOR BURLEIGH HOUSE 357 STRAND LONDON WC2R 0HS |
19/10/1119 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
14/03/1114 March 2011 | DIRECTOR APPOINTED MR SEBASTIAN CHURCH |
14/03/1114 March 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
19/10/1019 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
24/02/1024 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
23/02/1023 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 14/01/2010 |
23/02/1023 February 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SMYTHE GIEVES & REDDITCH LTD / 14/01/2010 |
04/12/094 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
19/01/0919 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
19/11/0819 November 2008 | PREVEXT FROM 31/12/2007 TO 31/01/2008 |
17/09/0817 September 2008 | PREVSHO FROM 31/01/2008 TO 31/12/2007 |
04/03/084 March 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
27/10/0627 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/10/0627 October 2006 | SECRETARY'S PARTICULARS CHANGED |
27/10/0627 October 2006 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 36 ST ANN STREET SALISBURY WILTSHIRE SP1 2DR |
30/03/0630 March 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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