- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |