Advanced company searchLink opens in new window

FPE SEALS LIMITED

Company number 03725829

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)
30 Jun 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
30 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
30 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
30 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
13 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
31 May 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
31 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
31 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
31 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
03 Oct 2022 TM01 Termination of appointment of Barbara Gibbes as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Steve Ellis as a director on 1 October 2022
03 Oct 2022 AP01 Appointment of Mr Richard James Davies as a director on 1 October 2022
03 Oct 2022 AP01 Appointment of Mr Brian Howitt as a director on 1 October 2022
03 Oct 2022 AP01 Appointment of Mr Alessandro Lala as a director on 1 October 2022
03 Oct 2022 PSC07 Cessation of Diploma Holdings Plc as a person with significant control on 1 October 2022
03 Oct 2022 PSC02 Notification of R&G Fluid Power Group Limited as a person with significant control on 1 October 2022
21 Apr 2022 AA Full accounts made up to 30 September 2021
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
05 Jan 2022 AD01 Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022
01 Sep 2021 TM01 Termination of appointment of Christopher Paul Southwood as a director on 30 August 2021
22 Apr 2021 AA Full accounts made up to 30 September 2020
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
30 Jun 2020 AP01 Appointment of Mr Steve Ellis as a director on 29 June 2020
24 Jun 2020 AP01 Appointment of Mrs Barbara Gibbes as a director on 22 June 2020