FLOATING PONTOON SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Unaudited abridged accounts made up to 2024-03-29 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-16 with updates |
05/12/245 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-16 with updates |
20/11/2320 November 2023 | Unaudited abridged accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-16 with updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-30 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
24/12/1924 December 2019 | REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 112/114 WHITEGATE DRIVE BLACKPOOL LANCASHIRE FY3 9XH |
24/12/1924 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
31/12/1831 December 2018 | 30/03/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | ARTICLES OF ASSOCIATION |
15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET LETHEM |
15/06/1815 June 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN WILSON / 26/03/2018 |
14/05/1814 May 2018 | ALTER ARTICLES 19/03/2018 |
04/05/184 May 2018 | 19/03/18 STATEMENT OF CAPITAL GBP 3 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
26/01/1826 January 2018 | 30/03/17 UNAUDITED ABRIDGED |
20/12/1720 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/03/161 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
02/11/152 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/02/1524 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/02/1425 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
24/10/1224 October 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
21/09/1221 September 2012 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM C/O STEVEN WILSON 44 FOLKESTONE ROAD LYTHAM ST. ANNES LANCASHIRE FY8 3EH ENGLAND |
16/02/1216 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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