Advanced company searchLink opens in new window

FPL OUTSOURCE LTD

Company number 05864245

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)
26 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/05/2021
26 Jun 2017 AP01 Appointment of Mr Lusitha Shyamal Ramachandra as a director on 1 January 2017
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2021
16 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
09 Feb 2017 AD01 Registered office address changed from Deepcut Business Centre 123 -127 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD to Suite 1.14 3 Watchmoor Park Camberley GU15 3YL on 9 February 2017
17 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
07 Jan 2016 AD02 Register inspection address has been changed from C/O Bainbridge Lewis Ltd 13 Kingsway House 134 - 140 Church Road Hove East Sussex BN3 2DL United Kingdom to Centora Limited Jury Farm Ripley Lane West Horsley Surrey KT22 6JT
01 May 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
15 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
04 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
15 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
09 Nov 2012 AD01 Registered office address changed from C/O Bainbridge Lewis 13 Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL United Kingdom on 9 November 2012
19 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Owen Russell Turgoose on 19 July 2012
19 Jul 2012 CH03 Secretary's details changed for Sarah Elizabeth Turgoose on 19 July 2012
09 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
18 Aug 2011 AD02 Register inspection address has been changed from C/O Bainbridge Lewis Ltd 3 Shakespeare Street Hove East Sussex BN3 5AG United Kingdom
15 Feb 2011 AD01 Registered office address changed from C/O Bainbridge Lewis 13 Kingsway House 134 - 140 Church Road Hove East Sussex BN3 2DL United Kingdom on 15 February 2011