FLOATWEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

18/06/2518 June 2025 NewRegistration of charge 090751160007, created on 2025-06-09

View Document

12/06/2512 June 2025 NewRegistration of charge 090751160006, created on 2025-06-09

View Document

18/11/2418 November 2024 Change of details for Mr Nicholas Charles Kalms as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Nicholas Charles Kalms on 2024-11-18

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Satisfaction of charge 090751160001 in full

View Document

29/02/2429 February 2024 Registration of charge 090751160004, created on 2024-02-29

View Document

29/02/2429 February 2024 Registration of charge 090751160005, created on 2024-02-29

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Director's details changed for Mr Benjamin Neil Radstone on 2022-11-01

View Document

02/11/222 November 2022 Change of details for Mr Benjamin Neil Radstone as a person with significant control on 2022-11-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Change of details for Mr Benjamin Neil Radstone as a person with significant control on 2022-02-20

View Document

20/02/2220 February 2022 Director's details changed for Mr Benjamin Neil Radstone on 2022-02-20

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN NEIL RADSTONE / 01/10/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NEIL RADSTONE / 01/10/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090751160003

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090751160001

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090751160002

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES KALMS / 07/10/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NEIL RADSTONE / 07/10/2015

View Document

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1520 April 2015 COMPANY NAME CHANGED YSP HOUSING LTD CERTIFICATE ISSUED ON 20/04/15

View Document

25/02/1525 February 2015 CURRSHO FROM 30/06/2015 TO 30/04/2015

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND

View Document

06/06/146 June 2014 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