Advanced company searchLink opens in new window

FP MAILING (HCS) LIMITED

Company number 07930469

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 May 2024 AA Total exemption full accounts made up to 31 December 2023
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to Willis House 61B High Street Ascot Berkshire SL5 7HP on 11 January 2023
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
22 Oct 2020 PSC07 Cessation of Jamie Furmage as a person with significant control on 1 January 2020
22 Oct 2020 PSC07 Cessation of Christopher Paul Tiernan as a person with significant control on 1 January 2020
22 Oct 2020 PSC02 Notification of F&T Holdings Limited as a person with significant control on 1 January 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
05 Nov 2018 CH01 Director's details changed for Mr Christopher Tiernan on 2 November 2018
02 Nov 2018 CH01 Director's details changed for Mr Jamie Furmage on 2 November 2018
02 Nov 2018 CH01 Director's details changed for Mr Christopher Tiernan on 2 November 2018
02 Nov 2018 CH01 Director's details changed for Mr Christopher Tiernan on 2 November 2018
01 Nov 2018 TM01 Termination of appointment of Omar Chughtai Maqsood as a director on 29 October 2018
01 Nov 2018 PSC07 Cessation of Omar Chughtai Maqsood as a person with significant control on 29 October 2018
01 Nov 2018 TM02 Termination of appointment of Omar Maqsood as a secretary on 29 October 2018
01 Nov 2018 AP03 Appointment of Mr Christopher Paul Tiernan as a secretary on 29 October 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 December 2017