FPL PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

21/01/2521 January 2025 Notification of Sophie Louise Watkins as a person with significant control on 2024-10-18

View Document

21/01/2521 January 2025 Change of details for Mrs Fiona Watkins as a person with significant control on 2024-10-18

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Ground Floor Oakhurst House 77 Mount Eprhaim Tunbridge Wells Kent TN4 8BS on 2023-12-04

View Document

21/09/2321 September 2023 Registration of charge 105708060005, created on 2023-09-07

View Document

21/09/2321 September 2023 Registration of charge 105708060006, created on 2023-09-07

View Document

07/07/237 July 2023 Second filing of Confirmation Statement dated 2022-01-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Registration of charge 105708060004, created on 2023-04-27

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

26/07/2126 July 2021 Notification of Benjamin Peter Watkins as a person with significant control on 2021-07-01

View Document

26/07/2126 July 2021 Change of details for Mr Eric Watkins as a person with significant control on 2021-07-01

View Document

26/07/2126 July 2021 Notification of Charles Frederick Watkins as a person with significant control on 2021-07-01

View Document

21/07/2121 July 2021 Change of share class name or designation

View Document

21/07/2121 July 2021 Memorandum and Articles of Association

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Sub-division of shares on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/12/2010 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

11/10/1811 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105708060003

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105708060002

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM RUTLANDS LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0UJ ENGLAND

View Document

12/02/1812 February 2018 CURREXT FROM 31/01/2018 TO 30/04/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105708060001

View Document

18/01/1718 January 2017 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