Advanced company searchLink opens in new window

FPS DISTRIBUTION LIMITED

Company number 04169831

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)
29 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
12 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
07 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
23 Aug 2022 CH01 Director's details changed for Mr John Frederick Coombes on 23 August 2022
23 Aug 2022 CH03 Secretary's details changed for Mr John Frederick Coombes on 23 August 2022
22 Aug 2022 TM01 Termination of appointment of Jonathan Clive Eden as a director on 22 August 2022
26 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
04 Dec 2021 AD01 Registered office address changed from Bridge House 3, Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ England to Matrix House Basing View Basingstoke RG21 4DZ on 4 December 2021
04 Nov 2021 AA Full accounts made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
18 Jan 2021 MR04 Satisfaction of charge 2 in full
31 Dec 2020 TM01 Termination of appointment of Terence Michael Wainwright as a director on 31 December 2020
29 Dec 2020 AA Full accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
31 Dec 2019 TM01 Termination of appointment of Alistair Stuart Brown as a director on 31 December 2019
31 Dec 2019 TM01 Termination of appointment of Jean-Jacques Mathieu Lafont as a director on 31 December 2019
31 Dec 2019 AP01 Appointment of Mr Stephen William Richardson as a director on 31 December 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
21 Nov 2018 TM01 Termination of appointment of Denis Andre as a director on 31 October 2018
24 Sep 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 CH01 Director's details changed for Mr Alistair Stuart Brown on 2 July 2018
02 Jul 2018 CH01 Director's details changed for Mr Alistair Stuart Brown on 2 July 2018