FPB SERVICES LTD

Company Documents

DateDescription
07/02/257 February 2025 Change of details for Mr Romuald Marian Duszynski as a person with significant control on 2024-08-20

View Document

07/02/257 February 2025 Notification of Miroslaw Bednarski as a person with significant control on 2024-08-20

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

23/01/2523 January 2025 Termination of appointment of Romuald Marian Duszynski as a director on 2024-08-20

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

04/10/244 October 2024 Director's details changed for Mr Miroslaw Bednarksi on 2024-08-20

View Document

23/08/2423 August 2024 Registered office address changed from C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE England to Unit 5, Audley Street Works Audley Street Mossley Ashton-Under-Lyne OL5 9HW on 2024-08-23

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

25/01/2425 January 2024 Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 2024-01-25

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

19/04/2319 April 2023 Termination of appointment of David Russell Sefton as a director on 2022-04-06

View Document

19/04/2319 April 2023 Notification of Romuald Marian Duszynski as a person with significant control on 2022-04-06

View Document

19/04/2319 April 2023 Appointment of Mr Romuald Marian Duszynski as a director on 2022-04-06

View Document

19/04/2319 April 2023 Cessation of David Russell Sefton as a person with significant control on 2022-04-06

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

16/12/2216 December 2022 Certificate of change of name

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/07/2122 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 141 UNION STREET OLDHAM LANCASHIRE OL1 1TE

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

16/06/1616 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/07/143 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

15/07/1315 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/02/1314 February 2013 COMPANY NAME CHANGED COLESVILLE LTD CERTIFICATE ISSUED ON 14/02/13

View Document

30/05/1230 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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