F.T.S. SOLUTIONS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewDeclaration of solvency

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

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

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JOHN SCOTT

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA CAMPBELL SCOTT

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CAMPBELL SCOTT / 01/07/2016

View Document

14/02/1714 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA CAMPBELL SCOTT / 01/07/2016

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM C/O C/O FREDERICKS 5TH FLOOR, NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 SAIL ADDRESS CHANGED FROM: 1 MELGUND PLACE HAWICK BORDERS TD9 9HY UNITED KINGDOM

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 SAIL ADDRESS CREATED

View Document

11/02/1311 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/04/1219 April 2012 SECOND FILING WITH MUD 11/02/12 FOR FORM AR01

View Document

29/03/1229 March 2012 THAT THE AUTHORISED SHARE CAPITAL OF THE COMPANY BE INCREASED/SHARES SUBDIVIDED 22/06/2011

View Document

14/03/1214 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN SCOTT / 01/01/2012

View Document

14/03/1214 March 2012 22/06/11 STATEMENT OF CAPITAL GBP 8000

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MRS FIONA CAMPBELL SCOTT

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLE

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/05/1119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1124 February 2011 ADOPT ARTICLES 25/10/2010

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / FIONA CAMPBELL SCOTT / 15/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN SCOTT / 15/02/2011

View Document

15/02/1115 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GERARD COLE / 15/02/2011

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM, MOORLANDS SCHOOL ROAD, KIRKBY IN FURNESS, CUMBRIA, LA17 7TF

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN SCOTT / 01/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COLE / 01/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MR TIMOTHY GERARD COLE

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR DEREK JOHN SCOTT

View Document

24/09/0824 September 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL COLE

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR FIONA SCOTT

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, 22-28 LONDON LANE, LONDON, E8 3PR

View Document

11/02/0811 February 2008 DIVIDE SHARES 21/01/08

View Document

05/02/085 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 11/02/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 11/02/06; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 COMPANY NAME CHANGED FRONTLINE FIRST AID TRAINING SER VICES LIMITED CERTIFICATE ISSUED ON 16/02/06

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 8/10 STAMFORD HILL, LONDON, N16 6XZ

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 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