FPSS (EPPING FOREST) LLP

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Accounts

23/01/2423 January 2024 Termination of appointment of Acuity Professional Limited as a member on 2023-10-18

View Document

23/01/2423 January 2024 Notification of Acuity Professional Group Limited as a person with significant control on 2023-10-18

View Document

23/01/2423 January 2024 Cessation of Acuity Professional Limited as a person with significant control on 2023-10-18

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Member's details changed for Acuity Professional Limited on 2023-10-16

View Document

20/10/2320 October 2023 Change of details for Acuity Professional Limited as a person with significant control on 2023-10-16

View Document

20/10/2320 October 2023 Member's details changed for Acuity Professional Group Limited on 2023-10-17

View Document

16/10/2316 October 2023 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-16

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

22/03/1922 March 2019 CESSATION OF ACUITY PROFESSIONAL GROUP LIMITED AS A PSC

View Document

22/03/1922 March 2019 CESSATION OF ACUITY PROFESSIONAL GROUP LIMITED AS A PSC

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACUITY PROFESSIONAL LIMITED

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

19/03/1919 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, LLP MEMBER ACUITY PROFESSIONAL PARTNERSHIP LLP

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACUITY PROFESSIONAL GROUP LIMITED

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JONATHAN ROBERT LORD

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, LLP MEMBER PIETER VAN ROOYEN

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, LLP MEMBER EDWARD LORMAN

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, LLP MEMBER NIGEL LORD

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

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

View Accounts

14/02/1714 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 ANNUAL RETURN MADE UP TO 22/03/16

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, LLP MEMBER FPSS CORPORATE PLANNING & WEALTH MANAGEMENT LLP

View Document

08/02/168 February 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FINANCIAL PROFESSIONAL STRATEGY SERVICES LLP / 05/02/2016

View Document

08/02/168 February 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FPSS LIMITED / 05/02/2016

View Document

05/02/165 February 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FPSS GROUP LIMITED / 05/02/2016

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 ANNUAL RETURN MADE UP TO 22/03/15

View Document

30/03/1530 March 2015 LLP MEMBER APPOINTED MR NIGEL JONATHAN ROBERT LORD

View Document

25/03/1525 March 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FPSS LIMITED / 24/03/2015

View Document

25/03/1525 March 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FPSS GROUP LIMITED / 25/03/2015

View Document

25/03/1525 March 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FINANCIAL PROFESSIONAL STRATEGY SERVICES LLP / 24/03/2015

View Document

25/03/1525 March 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FPSS CORPORATE PLANNING & WEALTH MANAGEMENT LLP / 24/03/2015

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

22/01/1522 January 2015 COMPANY NAME CHANGED FPSS (CITY) LLP CERTIFICATE ISSUED ON 22/01/15

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 ANNUAL RETURN MADE UP TO 22/03/14

View Document

09/04/149 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FPSS CORPORATE PLANNING & WEALTH MANAGEMENT LLP / 09/04/2014

View Document

09/04/149 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FINANCIAL PROFESSIONAL STRATEGY SERVICES LLP / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

09/04/149 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FPSS LIMITED / 09/04/2014

View Document

09/04/149 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FPSS GROUP LIMITED / 09/04/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 ANNUAL RETURN MADE UP TO 22/03/13

View Document

05/07/125 July 2012 CORPORATE LLP MEMBER APPOINTED FPSS CORPORATE PLANNING & WEALTH MANAGEMENT LLP

View Document

05/07/125 July 2012 CORPORATE LLP MEMBER APPOINTED FINANCIAL PROFESSIONAL STRATEGY SERVICES LLP

View Document

05/07/125 July 2012 CORPORATE LLP MEMBER APPOINTED FPSS LIMITED

View Document

19/06/1219 June 2012 COMPANY NAME CHANGED LLP FORMATIONS NO 122 LLP CERTIFICATE ISSUED ON 19/06/12

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, LLP MEMBER IAN SPREADBURY

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH

View Document

13/06/1213 June 2012 LLP MEMBER APPOINTED MR PIETER VAN ROOYEN

View Document

13/06/1213 June 2012 LLP MEMBER APPOINTED MR EDWARD PETER LORMAN

View Document

13/06/1213 June 2012 CORPORATE LLP MEMBER APPOINTED FPSS GROUP LIMITED

View Document

22/03/1222 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information