CONCEPT FLOORING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/04/249 April 2024 Change of details for Concept Flooring Technology Limited as a person with significant control on 2024-02-26

View Document

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Mill House Secretarial Limited as a secretary on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Mr John Hartley as a secretary on 2023-09-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/02/238 February 2023 Change of details for Concept Flooring Technology Limited as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 6a St Andrews Court Wellington Street Thame OX9 3WT on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mr Mark Simon Buxton as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mr John Frederick Hartley on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mr Mark Simon Buxton on 2023-01-25

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

13/12/2113 December 2021 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Mark Simon Buxton on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr. John Frederick Hartley on 2021-12-13

View Document

13/12/2113 December 2021 Secretary's details changed for Mill House Secretarial Limited on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Mark Simon Buxton as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Concept Flooring Technology Limited as a person with significant control on 2021-12-13

View Document

03/12/213 December 2021 Director's details changed for Mr. John Frederick Hartley on 2021-12-03

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

04/11/214 November 2021 Change of details for Concept Flooring Technology Limited as a person with significant control on 2021-05-12

View Document

04/11/214 November 2021 Notification of Mark Simon Buxton as a person with significant control on 2021-05-12

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/11/2030 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

07/11/197 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

02/11/182 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

10/11/1710 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 PREVSHO FROM 30/11/2016 TO 31/07/2016

View Document

16/11/1516 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information