Advanced company searchLink opens in new window

FPS HOLDINGS LIMITED

Company number 11254328

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 CS01 Confirmation statement made on 20 May 2024 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
28 Mar 2023 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB England to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 28 March 2023
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 Aug 2021 AD01 Registered office address changed from Flint House Ipswich Road Long Stratton Norwich Norfolk NR15 2TA England to King Street House 15 Upper King Street Norwich NR3 1RB on 6 August 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Nov 2020 TM01 Termination of appointment of Julian John Austin Mobbs as a director on 31 October 2020
26 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
12 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
20 May 2019 PSC08 Notification of a person with significant control statement
13 May 2019 PSC07 Cessation of Graham Peter Williams as a person with significant control on 23 April 2018
13 May 2019 PSC07 Cessation of Nicholas Taylor as a person with significant control on 23 April 2018
21 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 19,621
30 May 2018 SH08 Change of share class name or designation
21 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of a substantial property transactions 23/04/2018
  • RES10 ‐ Resolution of allotment of securities
17 May 2018 AP01 Appointment of Mr Julian John Austin Mobbs as a director on 23 April 2018
17 May 2018 AP01 Appointment of Mr Richard David Smithies as a director on 23 April 2018
14 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-14
  • GBP 2