Advanced company searchLink opens in new window

FPS SERVICES LIMITED

Company number 04968700

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)
17 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
20 Jan 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Feb 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
09 Feb 2010 CH03 Secretary's details changed for John Graham Hunt on 19 November 2009
09 Feb 2010 CH01 Director's details changed for John Samuel Sherwood on 19 November 2009
06 Feb 2010 AD01 Registered office address changed from Bentley Jennison Charterhouse Legge Street Birmingham West Midlands B4 7EU on 6 February 2010
18 Feb 2009 363a Return made up to 19/11/08; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
10 Dec 2007 363a Return made up to 19/11/07; full list of members
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
07 Jan 2007 363s Return made up to 19/11/06; full list of members
21 Dec 2005 363s Return made up to 19/11/05; full list of members
21 Dec 2005 AA Total exemption full accounts made up to 31 March 2005
24 Aug 2005 288a New secretary appointed
18 Aug 2005 288a New director appointed
18 Aug 2005 287 Registered office changed on 18/08/05 from: skyline court centrum 100 burton on trent staffordshire DE14 2BZ
11 Jul 2005 288b Secretary resigned;director resigned
11 Jul 2005 288b Director resigned
16 Dec 2004 363s Return made up to 19/11/04; full list of members
07 Sep 2004 287 Registered office changed on 07/09/04 from: c/o grant thornton heron house albert square manchester M60 8GT