START POINT FLOORING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

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

View Accounts

02/10/232 October 2023 Director's details changed for Mr Graham Kenneth Ball on 2023-10-02

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

02/10/232 October 2023 Director's details changed for Mrs Jamie Louise Ball on 2023-10-02

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

21/04/2221 April 2022 Registration of charge 087324640001, created on 2022-04-21

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-15 with updates

View Document

30/07/2130 July 2021 Cessation of Graham Kenneth Ball as a person with significant control on 2021-07-29

View Document

30/07/2130 July 2021 Notification of Start Point Holdings Limited as a person with significant control on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Julian Richard Downes as a director on 2021-07-29

View Document

30/07/2130 July 2021 Cessation of Julian Richard Downes as a person with significant control on 2021-07-29

View Document

30/07/2130 July 2021 Appointment of Mrs Jamie Louise Ball as a director on 2021-07-29

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

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

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN RICHARD DOWNES / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH BALL / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD DOWNES / 03/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH BALL / 03/10/2019

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

24/07/1724 July 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

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 30 FORE STREET TOTNES DEVON TQ9 5RP

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GREEN

View Document

03/11/153 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR GRAHAM KENNETH BALL

View Document

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

View Accounts

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

15/04/1415 April 2014 CURREXT FROM 31/10/2014 TO 28/02/2015

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARD DOWNES / 15/10/2013

View Document

22/10/1322 October 2013 15/10/13 STATEMENT OF CAPITAL GBP 202

View Document

15/10/1315 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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