FLAT EARTH SCENERY AND STAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

28/07/2428 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

24/03/2424 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/02/241 February 2024 Change of details for Robert Andrew John Willats as a person with significant control on 2016-04-06

View Document

08/12/238 December 2023 Second filing of Confirmation Statement dated 2016-07-24

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

25/02/2125 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

09/01/209 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH AMON GREENWAY / 27/01/2017

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH AMON GREENWAY / 27/01/2017

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH AMON GREENWAY / 27/01/2017

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/08/166 August 2016 Confirmation statement made on 2016-07-24 with updates

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/08/159 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/08/1323 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW JOHN WILLATS / 01/10/2012

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 ADOPT ARTICLES 06/07/2012

View Document

16/07/1216 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 1100

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GARETH AMON GREENWAY / 24/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH AMON GREENWAY / 24/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/11/095 November 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 32 BRENTRY ROAD FISHPONDS BRISTOL BS16 2AB

View Document

24/09/0724 September 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 S386 DISP APP AUDS 24/07/97

View Document

24/07/9724 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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