FLOORING PRO SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

05/06/245 June 2024 Termination of appointment of Justine Lucia Forino Wells as a secretary on 2024-05-31

View Document

22/03/2422 March 2024 Termination of appointment of Daniel James Thomas Gardiner as a director on 2024-03-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

12/07/2312 July 2023 Appointment of Mr Daniel James Thomas Gardiner as a director on 2023-07-11

View Document

12/07/2312 July 2023 Termination of appointment of Gregory Francis Forino as a director on 2023-07-11

View Document

12/07/2312 July 2023 Change of details for Mr David Michael Bentley as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

07/07/237 July 2023 Cessation of Gregory Francis Forino as a person with significant control on 2023-07-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/11/2119 November 2021 Registered office address changed from Greens Building 4-5 the Greens Building Cambridge Road Stansted CM24 8BZ England to Pledgon Hall Henham Bishop's Stortford CM22 6BJ on 2021-11-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/05/2014 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110054980002

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY FRANCIS FORINO / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HOWELL / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BENTLEY / 05/03/2020

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110054980001

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/08/1931 August 2019 REGISTERED OFFICE CHANGED ON 31/08/2019 FROM 4-5 THE GREENS BUILDING CAMBRIDGE ROAD STANSTED CM24 8BZ ENGLAND

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

03/07/193 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

01/04/191 April 2019 COMPANY NAME CHANGED GFF BENTLEY & HOWELL LTD CERTIFICATE ISSUED ON 01/04/19

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110054980001

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BENTLEY / 01/03/2019

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM N J GRINDROD & CO 21 HARE HILL ROAD LITTLEBOROUGH OL15 9AD ENGLAND

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HOWELL / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY FRANCIS FORINO / 01/03/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

10/10/1710 October 2017 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