THE FLOAT YARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Registered office address changed from C/O Codebase Argyle House Lady Lawson Street Edinburgh EH3 9DR to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-12-20

View Document (might not be available)

30/11/2330 November 2023 Termination of appointment of Jennifer Ruth Given as a director on 2023-11-30

View Document (might not be available)

19/10/2319 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document (might not be available)

01/08/231 August 2023 Cessation of Colin Paul Hewitt as a person with significant control on 2023-07-31

View Document (might not be available)

01/08/231 August 2023 Notification of a person with significant control statement

View Document (might not be available)

01/08/231 August 2023 Appointment of Mrs Kathryn Jane Hewitt as a secretary on 2023-07-31

View Document (might not be available)

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document (might not be available)

31/05/2131 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document (might not be available)

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN PAUL HEWITT / 20/12/2019

View Document (might not be available)

14/01/2014 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 221.5697

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR ALAN PAUL MARTIN

View Document (might not be available)

06/01/206 January 2020 ADOPT ARTICLES 20/12/2019

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 221.2934

View Document (might not be available)

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document (might not be available)

21/10/1921 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/08/196 August 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR COLIN PAUL HEWITT

View Document (might not be available)

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY INGA RUDZITIS

View Document (might not be available)

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

05/03/195 March 2019 DIRECTOR APPOINTED MR PAUL ROBERT CHOWDHRY

View Document (might not be available)

05/03/195 March 2019 DIRECTOR APPOINTED MRS JENNIFER RUTH GIVEN

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document (might not be available)

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document (might not be available)

20/10/1720 October 2017 22/08/17 STATEMENT OF CAPITAL GBP 178.38

View Document (might not be available)

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document (might not be available)

24/08/1724 August 2017 SUB-DIVISION 08/12/16

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document (might not be available)

15/06/1715 June 2017 SECRETARY APPOINTED MS INGA LARISA RUDZITIS

View Document (might not be available)

20/04/1720 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 178.38

View Document (might not be available)

16/02/1716 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 175.97

View Document (might not be available)

02/02/172 February 2017 SUB-DIVISION 07/12/16

View Document (might not be available)

02/02/172 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 168.38

View Document (might not be available)

02/02/172 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

25/01/1725 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

19/12/1619 December 2016 DIRECTOR APPOINTED MR ROBERT WILLIAM ALBERT DOBSON

View Document (might not be available)

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document (might not be available)

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document (might not be available)

25/02/1625 February 2016 18/01/16 STATEMENT OF CAPITAL GBP 241.13

View Document (might not be available)

25/02/1625 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document (might not be available)

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document (might not be available)

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document (might not be available)

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM ARGYLE HOUSE LADY LAWSON STREET CODEBASE EDINBURGH EH3 9DR SCOTLAND

View Document (might not be available)

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM C/O CODEBASE 3 ARGYLE HOUSE LADY LAWSON STREET EDINBURGH EH3 9DR

View Document (might not be available)

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document (might not be available)

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM TECHCUBE SUMMERHALL EDINBURGH EH9 1PL SCOTLAND

View Document (might not be available)

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document (might not be available)

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM TECHCUBE 1 SUMMERHALL EDINBURGH EH9 1QH UNITED KINGDOM

View Document (might not be available)

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERTS

View Document (might not be available)

01/10/131 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

01/10/131 October 2013 06/09/13 STATEMENT OF CAPITAL GBP 220.51

View Document (might not be available)

28/08/1328 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

28/08/1328 August 2013 ADOPT ARTICLES 22/08/2013

View Document (might not be available)

28/08/1328 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 207.25

View Document (might not be available)

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document (might not be available)

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ROBERTS / 01/09/2012

View Document (might not be available)

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PAUL HEWITT / 01/09/2012

View Document (might not be available)

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document (might not be available)

31/08/1231 August 2012 SUB-DIVISION 16/07/12

View Document (might not be available)

31/08/1231 August 2012 ADOPT ARTICLES 16/07/2012

View Document (might not be available)

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document (might not be available)

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 31 ARGYLE PLACE EDINBURGH EH9 1JT SCOTLAND

View Document (might not be available)

13/10/1113 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document (might not be available)

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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