FPSO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Change of details for Mr Ahmad Azimi as a person with significant control on 2016-07-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/03/2017 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD AZIMI BANAFSHEH VARAGH / 24/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD AZIMI BANAFSHEH VARAGH / 15/09/2009

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMED AZIMI / 15/09/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 COMPANY NAME CHANGED JERIMEX LIMITED CERTIFICATE ISSUED ON 14/09/06

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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