FPS SUTTON LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Registration of charge 119474150006, created on 2022-10-04

View Document

18/10/2218 October 2022 Registration of charge 119474150005, created on 2022-10-04

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

01/02/221 February 2022 Satisfaction of charge 119474150002 in full

View Document

01/02/221 February 2022 Satisfaction of charge 119474150001 in full

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 20 CHATSWORTH ROAD MANCHESTER M18 7AF ENGLAND

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 1ST FLOOR WATERSIDE HOUSE WATERSIDE DRIVE WIGAN LANCASHIRE WN3 5AZ ENGLAND

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM HUNTER / 02/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO ALESSANDRO FRISENDA / 02/11/2020

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD ENGLAND

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM HUNTER / 02/11/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

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

View Accounts

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119474150001

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119474150002

View Document

15/04/1915 April 2019 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