FLO OUTSOURCING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

25/10/2425 October 2024 Registered office address changed from 31 Aldergate Tamworth Staffordshire B79 7DX England to Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth Staffordshire B79 7DN on 2024-10-25

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Appointment of Mr Callum Render as a director on 2024-02-09

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Director's details changed for Mr Nathan Kingsley Golby on 2022-10-01

View Document

25/10/2225 October 2022 Registered office address changed from Suite 2, Stablethorpe Offices Thorpe Constantine Tamworth B79 0LH England to 31 Aldergate Tamworth Staffordshire B79 7DX on 2022-10-25

View Document

25/10/2225 October 2022 Termination of appointment of Philip Mcdonald as a director on 2022-10-01

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

28/09/2228 September 2022 Change of details for Mr Nathan Kingsley Golby as a person with significant control on 2021-09-30

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Change of details for Mr Nathan Kingsley Golby as a person with significant control on 2021-06-01

View Document

24/09/2124 September 2021 Director's details changed for Mr Nathan Kingsley Golby on 2021-06-01

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR PHILIP MCDONALD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN KINGSLEY GOLBY / 14/09/2019

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 31 ALDERGATE TAMWORTH B79 7DX ENGLAND

View Document

28/05/1928 May 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/11/1730 November 2017 COMPANY NAME CHANGED CONSORT BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/17

View Document

09/10/179 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 31 ALDERGATE 31 ALDERGATE TAMWORTH STAFFORDSHIRE B79 7DX ENGLAND

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 52 OXBRIDGE WAY TAMWORTH STAFFORDSHIRE B79 7YL UNITED KINGDOM

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 31 ALDERGATE TAMWORTH STAFFORDSHIRE B79 7DX ENGLAND

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 31 ALDERGATE ALDERGATE TAMWORTH B79 7DX ENGLAND

View Document

12/09/1712 September 2017 PREVSHO FROM 30/09/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

15/09/1515 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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