FPW SERVICES LTD

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

01/03/221 March 2022 Cessation of Konstantin Tsubarenko as a person with significant control on 2022-02-24

View Document

01/03/221 March 2022 Notification of Ian Lewis D'silva as a person with significant control on 2022-02-24

View Document

28/02/2228 February 2022 Appointment of Mr Ian Lewis D'silva as a director on 2022-02-24

View Document

28/02/2228 February 2022 Termination of appointment of Konstantin Tsubarenko as a director on 2022-02-24

View Document

07/12/217 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

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR KONSTANTIN TSUBARENKO / 10/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTIN TSUBARENKO / 10/07/2019

View Document

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

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

View Accounts

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

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

View Accounts

14/03/1814 March 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM SUITE 12, 2ND FLOOR, QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 CORPORATE SECRETARY APPOINTED LAW FIRM UK LTD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 REDUCE ISSUED CAPITAL 25/03/2015

View Document

07/04/157 April 2015 SOLVENCY STATEMENT DATED 24/03/15

View Document

07/04/157 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 1000

View Document

07/04/157 April 2015 STATEMENT BY DIRECTORS

View Document

31/03/1531 March 2015 COMPANY NAME CHANGED VECTOR ALLIANCE LTD CERTIFICATE ISSUED ON 31/03/15

View Document

16/12/1416 December 2014 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