FLOATING POINT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

10/04/2410 April 2024 Registered office address changed from 13 Lismore Court Falkirk Stirlingshire FK1 2PH to 7 Mackenzie Place Falkirk FK1 5UJ on 2024-04-10

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

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

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY ROSINA MARLEY

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MRLEY / 12/04/2018

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/10/1427 October 2014 SECRETARY APPOINTED MRS ROSINA MARLEY

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY EIDDWEN WILKINSON

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

30/05/1430 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/05/1430 May 2014 Annual return made up to 8 April 2013 with full list of shareholders

View Document

21/03/1421 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1414 February 2014 FIRST GAZETTE

View Document

24/07/1324 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1331 May 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

26/09/1226 September 2012 Annual return made up to 8 April 2011 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/08/114 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1110 June 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARLEY / 30/03/2010

View Document

30/08/1030 August 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DISS40 (DISS40(SOAD))

View Document

10/08/1010 August 2010 Annual return made up to 8 April 2009 with full list of shareholders

View Document

06/07/106 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/104 June 2010 FIRST GAZETTE

View Document

31/05/1031 May 2010 Annual accounts for year ending 31 May 2010

View Accounts

31/05/0931 May 2009 Annual accounts for year ending 31 May 2009

View Accounts

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/04/098 April 2009 DISS40 (DISS40(SOAD))

View Document

07/04/097 April 2009 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/01/0916 January 2009 FIRST GAZETTE

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

05/12/075 December 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/07/021 July 2002 AUDITOR'S RESIGNATION

View Document

17/05/0217 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/04/022 April 2002 AUDITOR'S RESIGNATION

View Document

13/05/0113 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 S386 DISP APP AUDS 03/05/99

View Document

21/05/9921 May 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

21/05/9921 May 1999 S366A DISP HOLDING AGM 03/05/99

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: 34 SOUTHFIELD DRIVE SLAMANNAN FALKIRK STIRLINGSHIRE FK1 3HG

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: FORSYTH HOUSE 69 GEORGE STREET EDINBURGH EH2 2JG

View Document

08/04/998 April 1999 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