FPS CONSULTANCY LTD
Status | ACTIVE |
Company No. | 06247047 |
Category | Private Limited Company |
Incorporated | 15 May 2007 |
Age | 16 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FPS CONSULTANCY LTD is an active private limited company with number 06247047. It was incorporated 16 years, 11 months, 21 days ago, on 15 May 2007. The company address is Seymour Chambers Seymour Chambers, Liverpool, L3 5NW.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 14 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 06 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type unaudited abridged
Date: 03 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 19 Jul 2016
Action Date: 30 Jun 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Joseph Pannington
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 31/03/2008
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kelly mcanally pennington / 09/04/2008
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel pannington / 09/04/2008
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 WHITEROCK AVENUE,PONTYPRIDD,CF37 2EH
Number: | 00983013 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10450985 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK FARM,TONBRIDGE,TN11 0QN
Number: | 04620565 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXWELL ENGINEERING SERVICES LIMITED
41 EARLS WAY,AYR,KA7 4HF
Number: | SC523602 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10181369 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11371264 |
Status: | ACTIVE |
Category: | Private Limited Company |