FLOOR DIMENSIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/02/2521 February 2025 | Total exemption full accounts made up to 2024-03-29 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
| 27/12/2427 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 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-30 |
| 16/01/2416 January 2024 | Registered office address changed from 24 Bury Road Stowmarket IP14 1JF England to Bury Lodge Bury Road Stowmarket IP14 1JA on 2024-01-16 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-01-05 with updates |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 05/12/225 December 2022 | Appointment of Mrs Jennifer Mary Overson as a director on 2022-12-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-05 with updates |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/01/216 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON CURTIS OVERSON / 04/01/2021 |
| 06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES |
| 06/01/216 January 2021 | PSC'S CHANGE OF PARTICULARS / MR AARON CURTIS OVERSON / 04/01/2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
| 15/10/1915 October 2019 | CESSATION OF NIGEL BARRY BOUGHEN AS A PSC |
| 15/10/1915 October 2019 | CESSATION OF PAULINE ELIZABETH BOUGHEN AS A PSC |
| 15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/10/1915 October 2019 | APPOINTMENT TERMINATED, SECRETARY PAULINE BOUGHEN |
| 15/10/1915 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON CURTIS OVERSON |
| 15/10/1915 October 2019 | DIRECTOR APPOINTED MR AARON CURTIS OVERSON |
| 15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BOUGHEN |
| 15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PAULINE BOUGHEN |
| 11/10/1911 October 2019 | 11/10/19 STATEMENT OF CAPITAL GBP 60100 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
| 17/08/1817 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
| 08/06/178 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM FLOOR DIMENSIONS BURY ROAD STOWMARKET SUFFOLK IP14 1JF ENGLAND |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 34-36 BURY STREET STOWMARKET SUFFOLK IP14 1HH |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/01/1623 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/01/1513 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/01/1428 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
| 03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/01/1324 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/01/1226 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/01/1119 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
| 09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BARRY BOUGHEN / 05/01/2010 |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH BOUGHEN / 05/01/2010 |
| 27/01/1027 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
| 28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/01/0923 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
| 17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 07/01/087 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 07/01/087 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
| 15/05/0715 May 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
| 15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: ELDO HOUSE, KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR |
| 03/05/073 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/02/0715 February 2007 | SECRETARY RESIGNED |
| 15/02/0715 February 2007 | DIRECTOR RESIGNED |
| 15/02/0715 February 2007 | NEW DIRECTOR APPOINTED |
| 15/02/0715 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/01/075 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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