FLOATING PRODUCTION SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
21/08/2421 August 2024 | Application to strike the company off the register |
19/08/2419 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/10/234 October 2023 | Registered office address changed from 45 Surbiton Court St. Andrew's Square Surbiton KT6 4ED England to Nower End Nower Road Dorking RH4 3BX on 2023-10-04 |
30/08/2330 August 2023 | Cessation of Jane Berenice Bottomley as a person with significant control on 2023-08-18 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-30 with updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
24/04/2324 April 2023 | Change of details for Mr Philip Bottomley as a person with significant control on 2023-04-21 |
24/04/2324 April 2023 | Registered office address changed from 23 Broadhurst Ashtead Surrey KT21 1QB United Kingdom to 45 Surbiton Court St. Andrew's Square Surbiton KT6 4ED on 2023-04-24 |
24/04/2324 April 2023 | Director's details changed for Mr Philip Bottomley on 2023-04-21 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/11/2030 November 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
16/12/1916 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
16/01/1916 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/11/1730 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BOTTOMLEY |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
22/06/1622 June 2016 | 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