FOAM TECHNIQUES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Appointment of Mr Daniel Peter Draper as a director on 2025-02-27

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Appointment of Mr Les Kozel as a secretary on 2023-10-27

View Document

27/10/2327 October 2023 Termination of appointment of Ashok Ravjibhai Patel as a secretary on 2023-10-27

View Document

27/10/2327 October 2023 Termination of appointment of Ashok Ravjibhai Patel as a director on 2023-10-27

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

11/11/2211 November 2022 Full accounts made up to 2022-03-31

View Document

04/11/214 November 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR RICHARD JOHN NORMAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE EDDY

View Document

23/11/1823 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVON GROUP MANUFACTURING (HOLDINGS) LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 10000

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020788100002

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, SECRETARY VINOD RELAN

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR VERSHAL RELAN

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR VINOD RELAN

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BLYTHE

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ARTHUR EDDY / 24/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY THOMAS / 24/10/2017

View Document

30/10/1730 October 2017 AUDITOR'S RESIGNATION

View Document

26/10/1726 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CESSATION OF NEIL COLIN BLYTHE AS A PSC

View Document

26/10/1726 October 2017 CESSATION OF VINOD KUMAR RELAN AS A PSC

View Document

13/10/1713 October 2017 SECRETARY APPOINTED ASHOK RAVJIBHAI PATEL

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR MARK ANDREW RUSHIN

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 39 BOOTH DRIVE PARK FARM SOUTH WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6GR

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED LESLIE ARTHUR EDDY

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED STEPHEN ANTHONY THOMAS

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR ASHOK RAVJIBHAI PATEL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED NEIL COLIN BLYTHE

View Document

18/08/1518 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BLYTHE / 19/12/2014

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BLYTHE / 07/03/2014

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/08/139 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VERSHAL RELAN / 08/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VERSHAL RELAN / 01/08/2009

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/09/0021 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 AUDITOR'S RESIGNATION

View Document

02/09/992 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/08/9426 August 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: 6 PHOENIX COURT EVERITT CLOSE DENINGTON INDUSTRIAL ESTATE WELLINGBOROUGH NORTHANTS

View Document

28/10/9228 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 REGISTERED OFFICE CHANGED ON 09/02/88 FROM: 16 HOLBEIN GARDENS WEST HUNSBURY NORTHAMPTON NN4 9XT

View Document

08/12/878 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8727 August 1987 NEW DIRECTOR APPOINTED

View Document

24/04/8724 April 1987 GAZETTABLE DOCUMENT

View Document

23/02/8723 February 1987 COMPANY NAME CHANGED DIRECTRISE LIMITED CERTIFICATE ISSUED ON 23/02/87

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

04/02/874 February 1987 GAZETTABLE DOCUMENT

View Document

23/01/8723 January 1987 ***** MEM AND ARTS ********

View Document

01/12/861 December 1986 CERTIFICATE OF INCORPORATION

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