Advanced company searchLink opens in new window

FPS CLIENTS LIMITED

Company number 07795987

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2018 PSC07 Cessation of Suzanne Lorna Averis as a person with significant control on 21 September 2018
21 Sep 2018 TM01 Termination of appointment of Eoin Geoffrey Card as a director on 1 September 2018
21 Sep 2018 PSC07 Cessation of Eoin Geoffrey Card as a person with significant control on 1 September 2018
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2018 DS01 Application to strike the company off the register
06 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
19 Oct 2017 PSC04 Change of details for Mr Eoin Geoffrey Card as a person with significant control on 6 April 2017
19 Oct 2017 PSC04 Change of details for Mrs. Suzanne Lorna Averis as a person with significant control on 6 April 2017
12 Jul 2017 PSC01 Notification of Peter Henry Barton as a person with significant control on 6 April 2016
29 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2017 AD01 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Churchill House 120 Bunns Lane London NW7 2AP on 10 February 2017
17 Nov 2016 AUD Auditor's resignation
17 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
11 Jan 2016 AA Accounts for a small company made up to 31 March 2015
11 Dec 2015 TM01 Termination of appointment of Graham Roy Jones as a director on 11 December 2015
09 Dec 2015 TM02 Termination of appointment of Graham Jones as a secretary on 7 December 2015
08 Dec 2015 AP01 Appointment of Mr Eoin Geoffrey Card as a director on 7 December 2015
08 Dec 2015 AP01 Appointment of Ms Suzanne Lorna Averis as a director on 7 December 2015
19 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 Nov 2015 AD01 Registered office address changed from 5 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 19 November 2015
22 Sep 2015 AP01 Appointment of Mr Graham Roy Jones as a director on 21 September 2015
22 Sep 2015 TM01 Termination of appointment of Harry George Barton as a director on 22 September 2015