FLOATING ASSETS LIMITED

Company Documents

DateDescription
18/05/2018 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA BOLE / 01/08/2017

View Document

30/08/1930 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

28/09/1828 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

06/12/176 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 7 THE LOFTS GWEAL PAWL REDRUTH CORNWALL TR15 3AN

View Document

01/05/171 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

29/01/1729 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

03/05/163 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA BOLE / 27/05/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 18 OLD WELL GARDENS PENRYN CORNWALL TR10 9LF

View Document

29/04/1129 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BOLE / 22/04/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0927 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 40 GREEN LANE PENRYN CORNWALL TR10 8QJ

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/06/044 June 2004 S366A DISP HOLDING AGM 18/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 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