FLOATING HARBOUR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewChange of details for Mr Ian Spencer Davies as a person with significant control on 2024-05-07

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Registered office address changed from 76 st Philips Road Swindon SN2 7QP United Kingdom to Unit 7 C/O Lawrence Rose Ltd Basepoint Business Centre, Rivermead Drive Swindon Wilts SN5 7EX on 2024-05-09

View Document

08/05/248 May 2024 Change of details for Mr Ian Spencer Davies as a person with significant control on 2024-05-07

View Document

08/05/248 May 2024 Director's details changed for Mr Ian Spencer Davies on 2024-05-07

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

24/01/2424 January 2024 Termination of appointment of Victoria Lucy Hammond as a director on 2024-01-24

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/08/2330 August 2023 Appointment of Ms Peri Hammond as a director on 2023-08-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/03/2110 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 DIRECTOR APPOINTED MRS VICTORIA LUCY HAMMOND

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR IAN SPENCER DAVIES / 29/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SPENCER DAVIES / 29/04/2020

View Document

14/01/2014 January 2020 Registered office address changed from , Flat 32 Huller & Cheese, Bristol, BS1 6WJ, United Kingdom to Unit 7 C/O Lawrence Rose Ltd Basepoint Business Centre, Rivermead Drive Swindon Wilts SN5 7EX on 2020-01-14

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM FLAT 32 HULLER & CHEESE BRISTOL BS1 6WJ UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

01/04/191 April 2019 Registered office address changed from , 32 Huller & Cheese, Redcliff Backs, Bristol, BS1 6WJ, England to Unit 7 C/O Lawrence Rose Ltd Basepoint Business Centre, Rivermead Drive Swindon Wilts SN5 7EX on 2019-04-01

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 32 HULLER & CHEESE REDCLIFF BACKS BRISTOL BS1 6WJ ENGLAND

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SPENCER DAVIES / 24/07/2018

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 9 ALLINGTON ROAD BRISTOL BS3 1PS UNITED KINGDOM

View Document

19/09/1819 September 2018 Registered office address changed from , 9 Allington Road, Bristol, BS3 1PS, United Kingdom to Unit 7 C/O Lawrence Rose Ltd Basepoint Business Centre, Rivermead Drive Swindon Wilts SN5 7EX on 2018-09-19

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/12/1712 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

30/03/1630 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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