Advanced company searchLink opens in new window

FPS GROUP SERVICES LIMITED

Company number 05333251

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)
08 Feb 2012 CH04 Secretary's details changed for Moore & Cache Limited on 14 January 2012
07 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
24 Oct 2011 AD01 Registered office address changed from C/O Church & Co 1St Floor Burleigh House 357 Strand London WC2R 0HS on 24 October 2011
19 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
14 Mar 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
14 Mar 2011 AP01 Appointment of Mr Sebastian Church as a director
19 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
24 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
23 Feb 2010 CH04 Secretary's details changed for Moore & Cache Limited on 14 January 2010
23 Feb 2010 CH02 Director's details changed for Smythe Gieves & Redditch Ltd on 14 January 2010
04 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
19 Jan 2009 363a Return made up to 14/01/09; full list of members
25 Nov 2008 AA Accounts for a dormant company made up to 31 January 2008
19 Nov 2008 225 Accounting reference date extended from 31/12/2007 to 31/01/2008
17 Sep 2008 225 Accounting reference date shortened from 31/01/2008 to 31/12/2007
04 Mar 2008 363a Return made up to 14/01/08; full list of members
31 Oct 2007 AA Accounts for a dormant company made up to 31 January 2007
21 Feb 2007 363a Return made up to 14/01/07; full list of members
17 Jan 2007 AA Accounts for a dormant company made up to 31 January 2006
27 Oct 2006 287 Registered office changed on 27/10/06 from: 36 st ann street salisbury wiltshire SP1 2DR
27 Oct 2006 288c Director's particulars changed
27 Oct 2006 288c Secretary's particulars changed
30 Mar 2006 363a Return made up to 14/01/06; full list of members
14 Jan 2005 NEWINC Incorporation