FLOOD MANAGEMENT SUPPORT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-03-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | PSC'S CHANGE OF PARTICULARS / MR MERVYN DAVID PETTIFOR / 23/07/2018 |
24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN DAVID PETTIFOR / 23/07/2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/07/162 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/06/1430 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
19/05/1219 May 2012 | APPOINTMENT TERMINATED, SECRETARY AMI PETTIFOR |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
26/10/1026 October 2010 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM MERCURY HOUSE WILLOUGHTON DRIVE FOXBY LANE BUSINESS PARK GAINSBOROUGH LINCOLNSHIRE DN21 1DY |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MERVYN DAVID PETTIFOR / 18/06/2010 |
29/06/1029 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | LOCATION OF DEBENTURE REGISTER |
23/06/0923 June 2009 | LOCATION OF REGISTER OF MEMBERS |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM MERCURY HOUSE WILLOUGHTON DRIVE FOXBY LANE BUSINESS PARK GAINSBOROUGH LINCOLNSHIRE DN21 1DY |
22/06/0922 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / AMI PETTIFOR / 31/12/2008 |
08/12/088 December 2008 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM GWEC, LEA ROAD GAINSBOROUGH LINCOLNSHIRE DN21 1LX |
08/12/088 December 2008 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM MERCURY HOUSE WILLOUGHTON DRIVE FOXBY LANE BUSINESS PARK GAINSBOROUGH LINCOLNSHIRE DN21 1DY |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
02/07/072 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
25/06/0725 June 2007 | SECRETARY'S PARTICULARS CHANGED |
25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 4A GAINSBOROUGH WATERFRONT ENTERPRISE CENTRE, LEA ROAD GAINSBOROUGH LINCOLNSHIRE DN21 1LX |
18/06/0718 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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