FLAT MANAGEMENT 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
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

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

View Accounts

12/01/2212 January 2022 Withdrawal of a person with significant control statement on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Carol Boyd as a director on 2022-01-11

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/01/2212 January 2022 Notification of Colin Hugh Boyd as a person with significant control on 2022-01-11

View Document

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

View Accounts

18/06/2118 June 2021 Appointment of Mrs Nicola Duncan as a secretary on 2021-06-17

View Document

18/06/2118 June 2021 Termination of appointment of Carol Boyd as a secretary on 2021-06-17

View Document

31/05/2131 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 43 KNOCKLOFTY PARK BELFAST BT4 3NB

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL BOYD / 01/11/2010

View Document

11/02/1111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL BOYD / 01/11/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUGH BOYD / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BOYD / 01/10/2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL BOYD / 01/10/2009

View Document

06/06/096 June 2009 31/07/08 ANNUAL ACCTS

View Document

12/01/0912 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

06/06/086 June 2008 31/07/07 ANNUAL ACCTS

View Document

16/01/0816 January 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

04/06/074 June 2007 31/07/06 ANNUAL ACCTS

View Document

12/01/0712 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

15/06/0615 June 2006 31/07/05 ANNUAL ACCTS

View Document

05/01/065 January 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

23/08/0523 August 2005 31/07/04 ANNUAL ACCTS

View Document

28/01/0528 January 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

18/06/0418 June 2004 31/07/03 ANNUAL ACCTS

View Document

12/01/0412 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

02/06/032 June 2003 31/07/02 ANNUAL ACCTS

View Document

14/01/0314 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

10/06/0210 June 2002 31/07/01 ANNUAL ACCTS

View Document

10/01/0210 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

11/11/0111 November 2001 CHANGE OF DIRS/SEC

View Document

08/06/018 June 2001 31/07/00 ANNUAL ACCTS

View Document

04/01/014 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

06/06/006 June 2000 31/07/99 ANNUAL ACCTS

View Document

07/01/007 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

14/06/9914 June 1999 31/07/98 ANNUAL ACCTS

View Document

16/12/9816 December 1998 31/12/98 ANNUAL RETURN SHUTTLE

View Document

01/06/981 June 1998 31/07/97 ANNUAL ACCTS

View Document

10/12/9710 December 1997 31/12/97 ANNUAL RETURN SHUTTLE

View Document

04/06/974 June 1997 31/07/96 ANNUAL ACCTS

View Document

11/12/9611 December 1996 31/12/96 ANNUAL RETURN SHUTTLE

View Document

06/06/966 June 1996 31/07/95 ANNUAL ACCTS

View Document

21/12/9521 December 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

01/06/951 June 1995 31/07/94 ANNUAL ACCTS

View Document

16/01/9516 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

03/06/943 June 1994 31/07/93 ANNUAL ACCTS

View Document

15/12/9315 December 1993 31/12/93 ANNUAL RETURN SHUTTLE

View Document

09/09/939 September 1993 31/07/92 ANNUAL ACCTS

View Document

18/12/9218 December 1992 31/12/92 ANNUAL RETURN SHUTTLE

View Document

09/09/929 September 1992 31/07/91 ANNUAL ACCTS

View Document

22/02/9222 February 1992 31/12/91 ANNUAL RETURN FORM

View Document

16/10/9116 October 1991 31/07/90 ANNUAL ACCTS

View Document

12/02/9112 February 1991 31/12/90 ANNUAL RETURN

View Document

20/06/9020 June 1990 31/12/89 ANNUAL RETURN

View Document

03/03/903 March 1990 NOTICE OF ARD

View Document

22/08/8922 August 1989 MEMORANDUM

View Document

22/08/8922 August 1989 DECLN COMPLNCE REG NEW CO

View Document

22/08/8922 August 1989 PARS RE DIRS/SIT REG OFF

View Document

22/08/8922 August 1989 STATEMENT OF NOMINAL CAP

View Document

22/08/8922 August 1989 ARTICLES

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