FRONTLIGHT FLOORING & PUMPING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/07/249 July 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/07/2327 July 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/05/2011 May 2020 28/02/20 UNAUDITED ABRIDGED

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SWEENY

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

14/06/1914 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

14/08/1814 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/11/1516 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR JOSEPH BRENDON SWEENY

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR MATTHEW SWEENY

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SWEENY

View Document

05/06/155 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SWEENY / 10/10/2012

View Document

25/02/1525 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR MATTHEW SWEENY

View Document

18/02/1418 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/02/1314 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/02/1224 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR BRENDAN SWEENY

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SWEENY

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROSE SWEENY / 09/02/2010

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ROSE SWEENY / 09/02/2010

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED SECRETARY MARK NOKES

View Document

01/08/091 August 2009 DIRECTOR AND SECRETARY APPOINTED GILLIAN ROSE SWEENY

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED DIRECTOR BRENDAN SWEENY

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED BRENDAN SWEENY

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MARK WILLIAM NOKES

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

10/02/0910 February 2009 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