FPDUK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed from Oathall House C/O Umpleby Accountancy 70 Oathall Road Haywards Heath West Sussex RH16 3EN England to The Barn Golden Square Henfield BN5 9DP on 2025-04-29

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

25/04/2525 April 2025 Termination of appointment of Christopher Richard Wescott as a director on 2025-03-31

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-03-31

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Registered office address changed from Basepoint Business Centre Bridge Road Haywards Heath RH16 1UA England to Oathall House C/O Umpleby Accountancy 70 Oathall Road Haywards Heath West Sussex RH16 3EN on 2023-12-05

View Document

09/06/239 June 2023 Registered office address changed from 84 Manor Road Lancing BN15 0HD England to Basepoint Business Centre Bridge Road Haywards Heath RH16 1UA on 2023-06-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/03/2312 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Previous accounting period extended from 2021-03-28 to 2021-03-31

View Document

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

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

18/04/2018 April 2020 01/11/19 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER WESCOTT

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

12/09/1612 September 2016 COMPANY NAME CHANGED FPDUKL LTD CERTIFICATE ISSUED ON 12/09/16

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MRS LUCI RAYNER

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY HOWARD

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM BADGER COTTAGE CASTLE STREET NORTHAM EX39 1AT ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

25/02/1525 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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