- Company Overview for FPS SUTTON LIMITED (11947415)
- Filing history for FPS SUTTON LIMITED (11947415)
- People for FPS SUTTON LIMITED (11947415)
- Charges for FPS SUTTON LIMITED (11947415)
- More for FPS SUTTON LIMITED (11947415)
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) |
---|---|---|---|
12 Jun 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
24 Oct 2022 | MR01 | Registration of charge 119474150006, created on 4 October 2022 | |
18 Oct 2022 | MR01 | Registration of charge 119474150005, created on 4 October 2022 | |
01 Sep 2022 | MR04 | Satisfaction of charge 119474150003 in full | |
01 Sep 2022 | MR04 | Satisfaction of charge 119474150004 in full | |
16 Aug 2022 | AD01 | Registered office address changed from 20 Chatsworth Road Manchester M18 7AF to Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ on 16 August 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
01 Feb 2022 | MR04 | Satisfaction of charge 119474150002 in full | |
01 Feb 2022 | MR04 | Satisfaction of charge 119474150001 in full | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
01 Jun 2021 | MR01 | Registration of charge 119474150003, created on 26 May 2021 | |
01 Jun 2021 | MR01 | Registration of charge 119474150004, created on 26 May 2021 | |
15 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from 20 Chatsworth Road Manchester M18 7AF England to 20 Chatsworth Road Manchester M18 7AF on 10 December 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 20 Chatsworth Road Manchester M18 7AF on 2 December 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Fabio Alessandro Frisenda on 2 November 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mr Gavin William Hunter as a person with significant control on 2 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Gavin William Hunter on 2 November 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
02 Sep 2019 | MR01 | Registration of charge 119474150002, created on 30 August 2019 |