Advanced company searchLink opens in new window

FPS 1995 LIMITED

Company number 03064932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
28 Mar 2023 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB England to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 28 March 2023
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
18 Nov 2021 AA Accounts for a small company made up to 31 March 2021
06 Aug 2021 AD01 Registered office address changed from Flint House Ipswich Road Long Stratton Norwich Norfolk NR15 2TA to King Street House 15 Upper King Street Norwich NR3 1RB on 6 August 2021
08 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
06 Jan 2021 AA Accounts for a small company made up to 31 March 2020
02 Nov 2020 TM01 Termination of appointment of Julian John Austin Mobbs as a director on 31 October 2020
10 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
12 Oct 2019 AA Accounts for a small company made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
07 Nov 2018 AA Accounts for a small company made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
30 May 2018 SH08 Change of share class name or designation
30 May 2018 SH10 Particulars of variation of rights attached to shares
21 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2017 AA Accounts for a small company made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
22 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
05 Jan 2017 AA Accounts for a small company made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 36,000
09 Jun 2016 CH01 Director's details changed for Mr Graham Peter Williams on 1 July 2013