COMFYFLOOR SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Cessation of Glenarch Limited as a person with significant control on 2025-02-19

View Document

26/03/2526 March 2025 Notification of Michael Leslie Pelham as a person with significant control on 2025-02-19

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/02/2512 February 2025 Notification of Glenarch Limited as a person with significant control on 2024-09-13

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/01/2420 January 2024 Micro company accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Change of details for Mr Leonard Hamilton Ainsworth as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Cessation of Glenarch Limited as a person with significant control on 2023-09-12

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY GLENARCH LIMITED

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

05/01/135 January 2013 TO INCREASE AUTH SHARE CAPITAL TO ￯﾿ᄑ2000 20/12/2012

View Document

10/09/1210 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLENARCH LIMITED / 26/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM LIDDIARD / 26/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD HAMILTON AINSWORTH / 26/08/2010

View Document

12/03/1012 March 2010 CURRSHO FROM 31/08/2010 TO 31/05/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PELHAM / 01/09/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MICHAEL PELHAM

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR STUART SINCLAIR

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: G OFFICE CHANGED 14/11/03 16A THE SQUARE ALDBOURNE MARLBOROUGH WILTSHIRE SN8 2DU

View Document

14/11/0314 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/12/023 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: G OFFICE CHANGED 18/11/02 THE OFFICE HOME FARM HIGH STREET BAMPTON OXFORDSHIRE OX18 2JN

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: G OFFICE CHANGED 08/10/02 1 THE OLD BARN WICKLESHAM LODGE FARM FARINGDON OXFORDSHIRE SN7 7PN

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/01/027 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: G OFFICE CHANGED 07/01/02 1 LONDON STREET FARINGDON OXON SN7 7AE

View Document

17/09/0117 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

18/12/0018 December 2000 ALTER ARTICLES 08/12/00

View Document

20/10/0020 October 2000 26/08/00 FULL LIST NOF AMEND

View Document

04/10/004 October 2000 COMPANY NAME CHANGED MULTI-SPORTSWALL SYSTEMS LTD. CERTIFICATE ISSUED ON 05/10/00

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: G OFFICE CHANGED 10/08/00 1 CHAPEL COTTAGES ALDBOURNE MARLBOROUGH WILTSHIRE SN8 2BS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 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