- Company Overview for FPS DESIGNS LIMITED (07455958)
- Filing history for FPS DESIGNS LIMITED (07455958)
- People for FPS DESIGNS LIMITED (07455958)
- More for FPS DESIGNS LIMITED (07455958)
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) |
---|---|---|---|
04 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr James Trevor Keeble on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mrs Faye Kara Smith on 31 October 2013 | |
18 Nov 2013 | CH01 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 | |
03 May 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 3 May 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Mar 2013 | AD01 | Registered office address changed from 88 Snakes Lane East Woodford Green IG8 7HX England on 26 March 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
12 Oct 2012 | CH01 | Director's details changed for Mr James Trevor Keeble on 11 October 2012 | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Apr 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 | |
16 Apr 2012 | CH01 | Director's details changed for Miss Faye Kara Hughes on 10 September 2011 | |
15 Feb 2012 | AP01 | Appointment of Mr James Trevor Keeble as a director | |
08 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
18 Mar 2011 | AP01 | Appointment of Mr Enamur Rahman as a director | |
01 Dec 2010 | NEWINC | Incorporation |