Advanced company searchLink opens in new window

FEDERAL PROPERTY SOLUTIONS LIMITED

Company number 07644019

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)
20 Jul 2016 AD01 Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to 305 Regents Park Road Finchley London N3 1DP on 20 July 2016
28 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
27 May 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Mar 2015 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 10 March 2015
23 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
02 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jul 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
21 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
11 Jun 2012 CH01 Director's details changed for Mr Daniel Andrew Jeff on 6 June 2012
27 May 2011 CERTNM Company name changed federal solutions LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-26
  • NM01 ‐ Change of name by resolution
26 May 2011 SH01 Statement of capital following an allotment of shares on 23 May 2011
  • GBP 100
26 May 2011 AP01 Appointment of Mr Daniel Andrew Jeff as a director
26 May 2011 AP01 Appointment of Mr Harvey Jeff as a director
23 May 2011 TM01 Termination of appointment of Ela Shah as a director
23 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted