Advanced company searchLink opens in new window

FPS 011 LIMITED

Company number 08887461

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)
22 Sep 2015 AP01 Appointment of Miss Andrea Burke as a director on 4 September 2015
22 Sep 2015 AP01 Appointment of Mr Cyril Okani as a director on 4 September 2015
22 Sep 2015 AP01 Appointment of Mr Ciprian Savuca as a director on 4 September 2015
22 Sep 2015 AP01 Appointment of Mrs Cristina-Claudia Puscasu as a director on 4 September 2015
22 Sep 2015 AP01 Appointment of Mrs Rozsa Tunde Kope as a director on 4 September 2015
22 Sep 2015 AP01 Appointment of Mrs Maria Izvoran as a director on 4 September 2015
22 Sep 2015 AP01 Appointment of Mr Daniel Rowley as a director on 4 September 2015
22 Sep 2015 AP01 Appointment of Mr Michal Sobotka as a director on 4 September 2015
21 Sep 2015 AP01 Appointment of Mrs Jolanta Chlostauskiene as a director on 4 September 2015
21 Sep 2015 AP01 Appointment of Mr Mantas Filimonovas as a director on 4 September 2015
21 Sep 2015 AP01 Appointment of Mr Kestas Naudziunas as a director on 4 September 2015
21 Sep 2015 AP01 Appointment of Mr Asta Sapezinskaite as a director on 4 September 2015
21 Sep 2015 AP01 Appointment of Mr Miroslav Skrzypczak as a director on 4 September 2015
21 Sep 2015 AP01 Appointment of Miss Laura Venzlauskaite as a director on 4 September 2015
21 Sep 2015 AP01 Appointment of Mrs Ewa Wower as a director on 4 September 2015
21 Sep 2015 AP01 Appointment of Mrs Elizabeth Lambert as a director on 4 September 2015
17 Sep 2015 AP01 Appointment of Mr Paul Brown as a director on 4 September 2015
17 Sep 2015 AP01 Appointment of Miss Amy Carr as a director on 4 September 2015
20 Aug 2015 CERTNM Company name changed abrotech LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
27 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
13 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
21 Oct 2014 TM01 Termination of appointment of Lyndsay Ann Shimmin as a director on 30 August 2014
29 Aug 2014 AP01 Appointment of Miss Lyndsay Ann Shimmin as a director on 1 July 2014
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 100
23 Jun 2014 AP01 Appointment of David Field as a director