- Company Overview for FPL OUTSOURCE LTD (05864245)
- Filing history for FPL OUTSOURCE LTD (05864245)
- People for FPL OUTSOURCE LTD (05864245)
- More for FPL OUTSOURCE LTD (05864245)
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) |
---|---|---|---|
13 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
20 Jun 2024 | CH01 | Director's details changed for Mr Lusitha Shyamal Ramachandra on 6 July 2023 | |
28 Nov 2023 | PSC01 | Notification of Sarah Elizabeth Turgoose as a person with significant control on 23 November 2023 | |
25 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
24 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
22 Nov 2022 | CH01 | Director's details changed for Mr Owen Russell Turgoose on 14 November 2022 | |
22 Nov 2022 | PSC04 | Change of details for Mr Owen Russell Turgoose as a person with significant control on 14 November 2022 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Mar 2022 | AD01 | Registered office address changed from Suite 1.14 3 Watchmoor Park Camberley GU15 3YL England to Office 3F1, Building B Watchmoor Park Riverside Way Camberley GU15 3YL on 1 March 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
15 Nov 2021 | CH01 | Director's details changed for Mr Owen Russell Turgoose on 1 January 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mr Owen Russell Turgoose as a person with significant control on 1 January 2021 | |
24 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 15 November 2017 | |
24 May 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 January 2017
|
|
11 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
19 Nov 2018 | AD02 | Register inspection address has been changed from Centora Limited Jury Farm Ripley Lane West Horsley Surrey KT22 6JT United Kingdom to Suite 1.14 3 Watchmoor Park Riverside Way Camberley GU15 3YL | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
19 Nov 2018 | AD04 | Register(s) moved to registered office address Suite 1.14 3 Watchmoor Park Camberley GU15 3YL | |
23 Aug 2018 | SH10 | Particulars of variation of rights attached to shares |