FLOOD RESILIENCE & REMEDIATION CONSULTANTS LTD

Company Documents

DateDescription
19/08/2519 August 2025 Certificate of change of name

View Document

18/08/2518 August 2025 Satisfaction of charge 082798230001 in full

View Document

18/08/2518 August 2025 Satisfaction of charge 082798230002 in full

View Document

30/05/2530 May 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MARK SIBLEY / 10/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 6 THE RUNWAY RUISLIP HA4 6SE ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN MARK SIBLEY / 30/11/2016

View Document

25/05/1825 May 2018 30/11/16 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH SIBLEY

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082798230002

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 37 BROADWOOD AVE RUISLIP MIDDX HA4 7XS

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082798230001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

10/10/1510 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR ROBIN MARK SIBLEY

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS SIBLEY

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/125 November 2012 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