FLOORSPAN CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

27/01/2527 January 2025 Accounts for a medium company made up to 2024-05-31

View Document

07/08/247 August 2024 Director's details changed for Mr Nicholas Kevin Dighton on 2024-08-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Full accounts made up to 2023-05-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Full accounts made up to 2022-05-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 CESSATION OF FLOORSPAN HOLDINGS LIMITED AS A PSC

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLOORSPAN INVESTMENTS LIMITED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/02/161 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/02/152 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043598430001

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE JAYNE DIGHTON / 14/01/2014

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEVIN DIGHTON / 14/01/2014

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/03/112 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/02/106 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 63 BROADWAY PETERBOROUGH CAMBRIDGESHIRE PE1 1SY

View Document

13/02/0613 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/07/0330 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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