FDPC LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

29/11/2329 November 2023 Application to strike the company off the register

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/02/2212 February 2022 Cessation of Jane Patricia Thompson as a person with significant control on 2022-01-31

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Jane Patricia Thompson as a secretary on 2022-01-31

View Document

01/05/211 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 15 TAPPERS MEADOW OKEHAMPTON EX20 1FE ENGLAND

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 4 OKEHAMPTON BUSINESS CENTRE HIGHER STOCKLEY MEAD OKEHAMPTON DEVON EX20 1FJ

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/02/1614 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/02/1521 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 SOLVENCY STATEMENT DATED 07/11/12

View Document

15/11/1215 November 2012 REDUCE ISSUED CAPITAL 07/11/2012

View Document

15/11/1215 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 1000

View Document

15/11/1215 November 2012 STATEMENT BY DIRECTORS

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 12 OKEHAMPTON BUSINESS CENTRE HIGHER STOCKLEY MEAD OKEHAMPTON DEVON EX20 1FJ UNITED KINGDOM

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON EXETER DEVON EX2 8LB

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED FIRE DETECTION PRODUCTS LTD. CERTIFICATE ISSUED ON 17/11/10

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR JANE THOMPSON

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM D1, FORD AIRFIELD INDUSTRIAL ESTATE, YAPTON ARUNDEL WEST SUSSEX BN18 0HY

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE THOMPSON / 14/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY VAUGHAN THOMPSON / 14/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA THOMPSON / 14/02/2010

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: TIME HOUSE 17 PALMERSTON STREET ROMSEY HAMPSHIRE SO51 8GF

View Document

05/03/075 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 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