CONCEPT FLOORING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-11-16 with updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 09/04/249 April 2024 | Change of details for Concept Flooring Technology Limited as a person with significant control on 2024-02-26 |
| 29/01/2429 January 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
| 18/10/2318 October 2023 | Termination of appointment of Mill House Secretarial Limited as a secretary on 2023-09-29 |
| 29/09/2329 September 2023 | Appointment of Mr John Hartley as a secretary on 2023-09-29 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 08/02/238 February 2023 | Change of details for Concept Flooring Technology Limited as a person with significant control on 2023-01-25 |
| 25/01/2325 January 2023 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 6a St Andrews Court Wellington Street Thame OX9 3WT on 2023-01-25 |
| 25/01/2325 January 2023 | Change of details for Mr Mark Simon Buxton as a person with significant control on 2023-01-25 |
| 25/01/2325 January 2023 | Director's details changed for Mr John Frederick Hartley on 2023-01-25 |
| 25/01/2325 January 2023 | Director's details changed for Mr Mark Simon Buxton on 2023-01-25 |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-11-16 with updates |
| 09/11/229 November 2022 | Total exemption full accounts made up to 2022-07-31 |
| 13/12/2113 December 2021 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13 |
| 13/12/2113 December 2021 | Director's details changed for Mr Mark Simon Buxton on 2021-12-13 |
| 13/12/2113 December 2021 | Director's details changed for Mr. John Frederick Hartley on 2021-12-13 |
| 13/12/2113 December 2021 | Secretary's details changed for Mill House Secretarial Limited on 2021-12-13 |
| 13/12/2113 December 2021 | Change of details for Mr Mark Simon Buxton as a person with significant control on 2021-12-13 |
| 13/12/2113 December 2021 | Change of details for Concept Flooring Technology Limited as a person with significant control on 2021-12-13 |
| 03/12/213 December 2021 | Director's details changed for Mr. John Frederick Hartley on 2021-12-03 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
| 04/11/214 November 2021 | Change of details for Concept Flooring Technology Limited as a person with significant control on 2021-05-12 |
| 04/11/214 November 2021 | Notification of Mark Simon Buxton as a person with significant control on 2021-05-12 |
| 03/11/213 November 2021 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/11/2030 November 2020 | 31/07/20 TOTAL EXEMPTION FULL |
| 17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES |
| 07/11/197 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
| 02/11/182 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
| 10/11/1710 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
| 22/08/1622 August 2016 | PREVSHO FROM 30/11/2016 TO 31/07/2016 |
| 16/11/1516 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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