F.P.S. (FIRE PREVENTION SOLUTIONS) LIMITED

Nelson House Nelson House, Leamington Spa, CV32 4LY, England
StatusACTIVE
Company No.09623099
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age9 years, 15 days
JurisdictionEngland Wales

SUMMARY

F.P.S. (FIRE PREVENTION SOLUTIONS) LIMITED is an active private limited company with number 09623099. It was incorporated 9 years, 15 days ago, on 04 June 2015. The company address is Nelson House Nelson House, Leamington Spa, CV32 4LY, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Old address: Office 4, Warwick Business Centre Hawkes Drive Heathcote Industrial Estate Warwick CV34 6LX England

Change date: 2021-04-01

New address: Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

New address: Office 4, Warwick Business Centre Hawkes Drive Heathcote Industrial Estate Warwick CV34 6LX

Old address: 41 Lewis Road Radford Semele Leamington Spa Warwickshire CV31 1UQ United Kingdom

Change date: 2018-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amrit Singh Aujla

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Jyoti Sharma

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COAST 2 COAST RESORTS LTD

MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:09218533
Status:ACTIVE
Category:Private Limited Company

IC UK LIMITED

7 ANDREWS CLOSE,ESSEX,IG9 5BL

Number:03563657
Status:ACTIVE
Category:Private Limited Company

J&L GLOBAL TRADING LTD

MAJID HOUSE,MANCHESTER,M12 6JR

Number:06964446
Status:ACTIVE
Category:Private Limited Company

LIBERTY HVAC LTD

22 ELDON BUSINESS PARK ELDON ROAD,NOTTINGHAM,NG9 6DZ

Number:08958211
Status:ACTIVE
Category:Private Limited Company

PEARSON BUCHHOLZ LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:06559064
Status:ACTIVE
Category:Private Limited Company

RM GROUP SERVICES LIMITED

TUDOR HOUSE,WOLVERHAMPTON,WV4 6BL

Number:03201325
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source