FLOATING CAROUSEL TRANSPORT AND STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-06-24 with updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
| 23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | Confirmation statement made on 2021-06-24 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 55 QUEEN SQUARE BRISTOL BS1 4LH |
| 05/10/185 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 04/09/184 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LEO DOUGLAS GRIMMOND |
| 01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 25/09/1725 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 10/06/1610 June 2016 | COMPANY NAME CHANGED FLOATING CABLE TANKS LIMITED CERTIFICATE ISSUED ON 10/06/16 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 17/08/1517 August 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 08/08/148 August 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 15/04/1415 April 2014 | DIRECTOR APPOINTED MR ADAM WATSON |
| 15/04/1415 April 2014 | ADOPT ARTICLES 05/01/2014 |
| 15/04/1415 April 2014 | 05/04/14 STATEMENT OF CAPITAL GBP 11112 |
| 15/04/1415 April 2014 | SUB-DIVISION 05/04/14 |
| 18/11/1318 November 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
| 09/09/139 September 2013 | CURREXT FROM 30/06/2013 TO 31/12/2013 |
| 09/09/139 September 2013 | REGISTERED OFFICE CHANGED ON 09/09/2013 FROM, 10TH FLOOR COLSTON TOWER, COLSTON STREET, BRISTOL, BS1 4XE, UNITED KINGDOM |
| 20/02/1320 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 23/01/1323 January 2013 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM, 14TH FLOOR COLSTON TOWER, COLSTON STREET, BRISTOL, BS1 4XE, UNITED KINGDOM |
| 05/10/125 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEO DOUGLAS GRIMMOND / 03/10/2012 |
| 04/10/124 October 2012 | APPOINTMENT TERMINATED, SECRETARY THOMAS SAUL |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/06/1229 June 2012 | COMPANY NAME CHANGED PHOENIX WORKBOATS LTD CERTIFICATE ISSUED ON 29/06/12 |
| 28/06/1228 June 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
| 28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM, COLSTON TOWER COLSTON AVENUE, BRISTOL, BS1 4UB, UNITED KINGDOM |
| 27/06/1127 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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