FLOATING ENERGY SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

18/02/1918 February 2019 COMPANY NAME CHANGED CPDSYS LIMITED CERTIFICATE ISSUED ON 18/02/19

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/05/164 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/05/1512 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

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

View Accounts

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROSS / 08/09/2014

View Document

24/04/1424 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 PREVSHO FROM 30/04/2014 TO 28/02/2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE ROSS

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROSS / 24/07/2012

View Document

23/05/1223 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROSS / 11/04/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROSS / 15/04/2009

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR GARY ROSS

View Document

06/05/086 May 2008 SECRETARY APPOINTED MR GEORGE ROSS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF LONDON SW6 2TW ENGLAND

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR PEMEX SERVICES LIMITED

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR AMERSHAM SERVICES LIMITED

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY PEMEX SERVICES LIMITED

View Document

11/04/0811 April 2008 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