Advanced company searchLink opens in new window

FPS (BATH) LTD

Company number 13851544

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 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 6 November 2023
17 Apr 2024 PSC04 Change of details for Kye Thomas Paradise as a person with significant control on 1 November 2023
16 Apr 2024 PSC01 Notification of Andrew Terrence Paradise as a person with significant control on 18 January 2022
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/04/2024.
06 Nov 2023 PSC04 Change of details for Kye Thomas Paradise as a person with significant control on 1 November 2023
06 Nov 2023 PSC07 Cessation of Andrew Terrence Paradise as a person with significant control on 1 November 2023
19 Oct 2023 TM01 Termination of appointment of Andrew Terrence Paradise as a director on 19 October 2023
06 Oct 2023 PSC04 Change of details for Kye Thomas Paradise as a person with significant control on 5 October 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
06 Oct 2023 PSC04 Change of details for Andrew Terrence Paradise as a person with significant control on 5 October 2023
06 Oct 2023 CH01 Director's details changed for Mr Kye Thomas Paradise on 6 October 2023
06 Oct 2023 CH01 Director's details changed for Andrew Terrence Paradise on 5 October 2023
04 Oct 2023 AA Micro company accounts made up to 31 January 2023
15 Aug 2023 AD01 Registered office address changed from Unit 2 Locksbrook Works Locksbrook Road Bath BA1 3EN United Kingdom to 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH on 15 August 2023
08 Nov 2022 PSC04 Change of details for Kye Thomas Paradise as a person with significant control on 15 September 2022
07 Nov 2022 CH01 Director's details changed for Kye Thomas Paradise on 7 November 2022
07 Nov 2022 PSC04 Change of details for Kye Thomas Paradise as a person with significant control on 7 November 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
06 Oct 2022 PSC07 Cessation of Zak Andrew Paradise as a person with significant control on 15 September 2022
04 Oct 2022 TM01 Termination of appointment of Zak Andrew Paradise as a director on 15 September 2022
17 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-17
  • GBP 3