FLOOR TECHNOLOGIES (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT GILTNANE / 17/08/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOTT GILTNANE / 17/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT GILTNANE / 19/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR ELLIOT GILTNANE / 19/09/2019

View Document

19/09/1919 September 2019 CESSATION OF DANIEL WILDS AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILDS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BARRY WILDS / 21/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR ELLIOT GILTNANE / 21/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL WILDS / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT GILTNANE / 21/08/2018

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM UNIT 9 97-101 PEREGRINE ROAD, HAINAULT BUSINESS PARK ILFORD IG6 3XH ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 112B HIGH ROAD ILFORD ESSEX IG1 1BY

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BARRY WILDS / 23/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT GILTNANE / 23/03/2017

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT GILTNANE / 01/06/2016

View Document

06/10/156 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT GILTNANE / 04/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT GILTNANE / 10/06/2014

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT GILTNANE / 25/08/2012

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM RADLEY GREEN FARM COTTAGE RADLEY GREEN INGATESTONE ESSEX CM4 0LU ENGLAND

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/10/1218 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/07/1211 July 2012 COMPANY NAME CHANGED FLOOR TECHNOLOGIES LTD CERTIFICATE ISSUED ON 11/07/12

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 39 BACK ROAD WRITTLE CHELMSFORD CM1 3PD ENGLAND

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT GILTNANE / 09/07/2012

View Document

04/07/124 July 2012 COMPANY NAME CHANGED ENVIROGREEN ENERGY SOLUTIONS LTD CERTIFICATE ISSUED ON 04/07/12

View Document

24/08/1124 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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