FLOORING AND CLADDING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-07-31

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-07-31 with updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN DOUGLAS BAXTER / 09/10/2020

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CREVAN JAMES KELLY / 09/10/2020

View Document

09/10/209 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOHN DOUGLAS BAXTER / 09/10/2020

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR CREVAN JAMES KELLY / 09/10/2020

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN DOUGLAS BAXTER / 09/10/2020

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 6 SANDRINGHAM COURT 11 DORSET ROAD SUTTON SURREY SM2 6NG UNITED KINGDOM

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN DOUGLAS BAXTER / 12/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN DOUGLAS BAXTER / 13/12/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CREVAN JAMES KELLY / 29/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR CREVAN JAMES KELLY / 29/05/2018

View Document

25/01/1825 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR CREVAN JAMES KELLY / 11/08/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR CREVAN JAMES KELLY / 31/07/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR CREVAN JAMES KELLY / 31/07/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN DOUGLAS BAXTER / 31/07/2017

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/09/1525 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CREVAN JAMES KELLY / 01/06/2014

View Document

03/10/143 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/09/1318 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

16/08/1216 August 2012 13/08/12 STATEMENT OF CAPITAL GBP 100

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR CREVAN JAMES KELLY

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

06/08/126 August 2012 SECRETARY APPOINTED MR DANIEL JOHN DOUGLAS BAXTER

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR DANIEL JOHN DOUGLAS BAXTER

View Document

31/07/1231 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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