FP ADVANCED COATINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a small company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Miscellaneous

View Document

17/07/2417 July 2024 Certificate of change of name

View Document

17/07/2417 July 2024 Change of name notice

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

13/05/2413 May 2024 Appointment of Mr Simon Ling as a secretary on 2024-05-02

View Document

13/05/2413 May 2024 Termination of appointment of Kuldip Singh Aojula as a secretary on 2024-05-02

View Document

13/05/2413 May 2024 Termination of appointment of Kuldip Singh Aojula as a director on 2024-05-02

View Document

13/05/2413 May 2024 Termination of appointment of Christopher George Waterhouse as a director on 2024-05-02

View Document

13/05/2413 May 2024 Appointment of Mr John Neville Whitfield as a director on 2024-05-02

View Document

13/05/2413 May 2024 Appointment of Mr Simon Ling as a director on 2024-05-02

View Document

07/05/247 May 2024 Accounts for a small company made up to 2023-08-31

View Document

07/05/247 May 2024 Registration of charge 053838690004, created on 2024-05-02

View Document

07/05/247 May 2024 Registration of charge 053838690003, created on 2024-05-02

View Document

23/04/2423 April 2024 Satisfaction of charge 053838690001 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 053838690002 in full

View Document

18/04/2418 April 2024 Appointment of Mr Christopher George Waterhouse as a director on 2024-04-17

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Accounts for a small company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Accounts for a small company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

11/09/2011 September 2020 SUB-DIVISION 25/08/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

02/09/202 September 2020 25/08/20 STATEMENT OF CAPITAL GBP 1.18

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR GURPAL THADWAL

View Document

01/07/201 July 2020 ARTICLES OF ASSOCIATION

View Document

20/05/2020 May 2020 CESSATION OF SURJIT KAUR AS A PSC

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FP ADVANCED HOLDINGS LIMITED

View Document

20/05/2020 May 2020 CESSATION OF KULDIP SINGH AOJULA AS A PSC

View Document

13/05/2013 May 2020 STATEMENT BY DIRECTORS

View Document

13/05/2013 May 2020 REDUCE ISSUED CAPITAL 01/05/2020

View Document

13/05/2013 May 2020 SOLVENCY STATEMENT DATED 01/05/20

View Document

13/05/2013 May 2020 13/05/20 STATEMENT OF CAPITAL GBP 1

View Document

01/05/201 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 81

View Document

24/04/2024 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

21/04/2021 April 2020 STATEMENT BY DIRECTORS

View Document

21/04/2021 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 80

View Document

21/04/2021 April 2020 REDUCE ISSUED CAPITAL 25/03/2020

View Document

21/04/2021 April 2020 SOLVENCY STATEMENT DATED 25/03/20

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

09/03/209 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/209 March 2020 SOLVENCY STATEMENT DATED 13/02/20

View Document

09/03/209 March 2020 REDUCE ISSUED CAPITAL 13/02/2020

View Document

09/03/209 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/209 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/209 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/209 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 80

View Document

09/03/209 March 2020 STATEMENT BY DIRECTORS

View Document

05/03/205 March 2020 13/02/20 STATEMENT OF CAPITAL GBP 80

View Document

05/03/205 March 2020 13/02/20 STATEMENT OF CAPITAL GBP 80

View Document

05/03/205 March 2020 13/02/20 STATEMENT OF CAPITAL GBP 80

View Document

05/03/205 March 2020 13/02/20 STATEMENT OF CAPITAL GBP 80

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULDIP AOJULA

View Document

30/05/1930 May 2019 CESSATION OF KULDIP AOJULA AS A PSC

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULDIP AOJULA

View Document

30/04/1930 April 2019 CESSATION OF GURPAL THADWAL AS A PSC

View Document

29/04/1929 April 2019 CESSATION OF MOHAN SINGH AS A PSC

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURJIT KAUR

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURPAL THADWAL

View Document

29/04/1929 April 2019 CESSATION OF KULDIP AOJULA AS A PSC

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAN SINGH

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR GURPAL THADWAL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAN SINGH / 05/04/2016

View Document

27/02/1727 February 2017 SECRETARY'S CHANGE OF PARTICULARS / DR KULDIP AOJULA / 05/04/2016

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR KULDIP AOJULA / 05/04/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 ADOPT ARTICLES 07/09/2015

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/03/1611 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ADOPT ARTICLES 07/09/2015

View Document

29/09/1529 September 2015 07/09/15 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 20/08/15 STATEMENT OF CAPITAL GBP 100

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/03/1512 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053838690002

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053838690001

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM COLINTON HOUSE LEICESTER ROAD BEDWORTH WARWICKSHIRE CV12 8AB

View Document

20/03/1420 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/03/1313 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

26/03/1226 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

06/06/116 June 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 32 BAYTON ROAD EXHALL COVENTRY WEST MIDLANDS CV7 9EJ

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

30/04/1030 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULDIP AOJULA / 07/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAN SINGH / 07/03/2010

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

10/07/0910 July 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 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