F.T.S. SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Declaration of solvency |
04/04/254 April 2025 | Resolutions |
04/04/254 April 2025 | Appointment of a voluntary liquidator |
10/03/2510 March 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with updates |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-11 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
05/11/185 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JOHN SCOTT |
12/02/1812 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA CAMPBELL SCOTT |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
21/11/1721 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
14/02/1714 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CAMPBELL SCOTT / 01/07/2016 |
14/02/1714 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA CAMPBELL SCOTT / 01/07/2016 |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
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 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/02/1619 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
19/02/1619 February 2016 | SAIL ADDRESS CHANGED FROM: 1 MELGUND PLACE HAWICK BORDERS TD9 9HY UNITED KINGDOM |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/02/1512 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/02/1413 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/02/1321 February 2013 | SAIL ADDRESS CREATED |
11/02/1311 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/04/1219 April 2012 | SECOND FILING WITH MUD 11/02/12 FOR FORM AR01 |
29/03/1229 March 2012 | THAT THE AUTHORISED SHARE CAPITAL OF THE COMPANY BE INCREASED/SHARES SUBDIVIDED 22/06/2011 |
14/03/1214 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN SCOTT / 01/01/2012 |
14/03/1214 March 2012 | 22/06/11 STATEMENT OF CAPITAL GBP 8000 |
21/09/1121 September 2011 | DIRECTOR APPOINTED MRS FIONA CAMPBELL SCOTT |
22/06/1122 June 2011 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLE |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/05/1119 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/02/1124 February 2011 | ADOPT ARTICLES 25/10/2010 |
15/02/1115 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / FIONA CAMPBELL SCOTT / 15/02/2011 |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN SCOTT / 15/02/2011 |
15/02/1115 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GERARD COLE / 15/02/2011 |
02/02/112 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM, MOORLANDS SCHOOL ROAD, KIRKBY IN FURNESS, CUMBRIA, LA17 7TF |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN SCOTT / 01/01/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COLE / 01/01/2010 |
16/02/1016 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
03/10/083 October 2008 | DIRECTOR APPOINTED MR TIMOTHY GERARD COLE |
02/10/082 October 2008 | DIRECTOR APPOINTED MR DEREK JOHN SCOTT |
24/09/0824 September 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | APPOINTMENT TERMINATED DIRECTOR RUSSELL COLE |
23/09/0823 September 2008 | APPOINTMENT TERMINATED DIRECTOR FIONA SCOTT |
11/08/0811 August 2008 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, 22-28 LONDON LANE, LONDON, E8 3PR |
11/02/0811 February 2008 | DIVIDE SHARES 21/01/08 |
05/02/085 February 2008 | VARYING SHARE RIGHTS AND NAMES |
24/10/0724 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 11/02/07; NO CHANGE OF MEMBERS |
22/01/0722 January 2007 | RETURN MADE UP TO 11/02/06; NO CHANGE OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
27/02/0627 February 2006 | NEW SECRETARY APPOINTED |
27/02/0627 February 2006 | DIRECTOR RESIGNED |
27/02/0627 February 2006 | SECRETARY RESIGNED |
16/02/0616 February 2006 | COMPANY NAME CHANGED FRONTLINE FIRST AID TRAINING SER VICES LIMITED CERTIFICATE ISSUED ON 16/02/06 |
20/07/0520 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
23/04/0423 April 2004 | NEW DIRECTOR APPOINTED |
15/04/0415 April 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
04/09/034 September 2003 | SECRETARY RESIGNED |
04/09/034 September 2003 | NEW DIRECTOR APPOINTED |
04/09/034 September 2003 | DIRECTOR RESIGNED |
04/09/034 September 2003 | NEW DIRECTOR APPOINTED |
04/09/034 September 2003 | DIRECTOR RESIGNED |
04/09/034 September 2003 | NEW SECRETARY APPOINTED |
04/09/034 September 2003 | DIRECTOR RESIGNED |
02/03/032 March 2003 | SECRETARY RESIGNED |
02/03/032 March 2003 | NEW DIRECTOR APPOINTED |
02/03/032 March 2003 | REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 8/10 STAMFORD HILL, LONDON, N16 6XZ |
02/03/032 March 2003 | NEW SECRETARY APPOINTED |
02/03/032 March 2003 | DIRECTOR RESIGNED |
02/03/032 March 2003 | NEW DIRECTOR APPOINTED |
02/03/032 March 2003 | NEW DIRECTOR APPOINTED |
11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of F.T.S. SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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