FOOTWORK SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-01 with updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-01 with updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with updates |
07/03/237 March 2023 | Appointment of Mr James Hemmings as a director on 2023-02-28 |
07/03/237 March 2023 | Appointment of Mr Ben Cuthbertson as a director on 2023-02-28 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
18/06/2118 June 2021 | Director's details changed for Mr Robert James Beaton on 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
27/02/1927 February 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/12/1620 December 2016 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BEATON |
27/06/1627 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/06/1227 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/10/1127 October 2011 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM BRIDGE HOUSE PARKHILL ROAD TORQUAY DEVON TQ1 2AL |
24/06/1124 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BEATON / 17/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE BEATON / 17/05/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/06/0825 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/06/0712 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/06/0525 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
12/07/0412 July 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
09/07/039 July 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
26/02/0226 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
10/07/0110 July 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
18/07/0018 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/07/0018 July 2000 | SECRETARY RESIGNED |
17/07/0017 July 2000 | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
03/04/003 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
29/09/9929 September 1999 | RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS |
16/06/9916 June 1999 | COMPANY NAME CHANGED BRAVO HOLIDAYS LIMITED CERTIFICATE ISSUED ON 17/06/99 |
06/06/996 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
25/06/9825 June 1998 | RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS |
17/03/9817 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
17/11/9717 November 1997 | SECRETARY RESIGNED |
17/11/9717 November 1997 | DIRECTOR RESIGNED |
17/11/9717 November 1997 | NEW SECRETARY APPOINTED |
17/11/9717 November 1997 | NEW DIRECTOR APPOINTED |
28/08/9728 August 1997 | RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS |
10/10/9610 October 1996 | NEW SECRETARY APPOINTED |
10/10/9610 October 1996 | SECRETARY RESIGNED |
17/07/9617 July 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/07/9617 July 1996 | DIRECTOR RESIGNED |
17/07/9617 July 1996 | SECRETARY RESIGNED |
17/07/9617 July 1996 | REGISTERED OFFICE CHANGED ON 17/07/96 FROM: THE WAGON HOUSE BANWELL ROAD CHRISTON AXBRIDGE SOMERSET BS26 2XX |
17/07/9617 July 1996 | NEW DIRECTOR APPOINTED |
18/06/9618 June 1996 | COMPANY NAME CHANGED WESTLYND LIMITED CERTIFICATE ISSUED ON 19/06/96 |
17/05/9617 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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