CONTRACT FLOORING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Purchase of own shares. |
30/04/2530 April 2025 | Resolutions |
29/04/2529 April 2025 | Cancellation of shares. Statement of capital on 2025-04-11 |
24/04/2524 April 2025 | Cessation of Damian Patrick Glynn as a person with significant control on 2025-04-11 |
24/04/2524 April 2025 | Change of details for Mr Peter John Morris as a person with significant control on 2025-04-11 |
24/04/2524 April 2025 | Termination of appointment of Damian Patrick Glynn as a director on 2025-04-11 |
24/04/2524 April 2025 | Notification of Gaynor Morris as a person with significant control on 2025-04-11 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-17 with updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/01/2428 January 2024 | Resolutions |
28/01/2428 January 2024 | Resolutions |
28/01/2428 January 2024 | Resolutions |
28/01/2428 January 2024 | Memorandum and Articles of Association |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-17 with updates |
26/01/2426 January 2024 | Change of share class name or designation |
25/01/2425 January 2024 | Particulars of variation of rights attached to shares |
14/06/2314 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-17 with updates |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/11/2026 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
23/09/1923 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM UNIT B WORTHINGTON WAY WIGAN WN3 6XE ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 107 MESNES ROAD SWINLEY WIGAN GREATER MANCHESTER WN1 2PJ |
27/09/1827 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
12/09/1712 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/01/1620 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/03/1512 March 2015 | DIRECTOR APPOINTED MR PETER JOHN MORRIS |
12/03/1512 March 2015 | DIRECTOR APPOINTED MRS GAYNOR MORRIS |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/01/1421 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAMIAN GLYNN / 25/01/2013 |
17/01/1317 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company