FLT PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

05/03/255 March 2025 Change of details for Mr Lee Alan Davies as a person with significant control on 2024-02-17

View Document

05/03/255 March 2025 Change of details for Ms Fiona Rose Vernon as a person with significant control on 2024-02-17

View Document

05/03/255 March 2025 Change of details for Ms Tamara Sue Vernon as a person with significant control on 2024-02-17

View Document

05/03/255 March 2025 Registered office address changed from 2 Balchins Close Wisborough Green West Sussex RH14 0DW England to Shangri La Lowfield Heath Road Charlwood Horley RH6 0BT on 2025-03-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/03/245 March 2024 Registration of charge 091904070001, created on 2024-03-04

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-08-31

View Document

16/02/2416 February 2024 Appointment of Mr Lee Alan Davies as a director on 2024-02-16

View Document

16/02/2416 February 2024 Appointment of Ms Fiona Rose Vernon as a director on 2024-02-16

View Document

16/02/2416 February 2024 Notification of Tamara Sue Vernon as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

16/02/2416 February 2024 Notification of Fiona Rose Vernon as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Appointment of Ms Tamara Sue Vernon as a director on 2024-02-16

View Document

16/02/2416 February 2024 Notification of Lee Alan Davies as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Certificate of change of name

View Document

16/02/2416 February 2024 Termination of appointment of Paul Martin Spackman as a director on 2024-02-16

View Document

16/02/2416 February 2024 Cessation of Paul Martin Spackman as a person with significant control on 2024-02-16

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/01/1913 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN SPACKMAN

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR PAUL MARTIN SPACKMAN

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 51 HORWOOD CLOSE CARDIFF CAERDYDD CF24 2LW

View Document

02/01/192 January 2019 CESSATION OF ELIZABETH JOY SPACKMAN AS A PSC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SPACKMAN

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/05/161 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1428 August 2014 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