FLOTEC SITE SERVICES LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

01/12/231 December 2023 Application to strike the company off the register

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Notification of Matthew John Butler as a person with significant control on 2023-08-07

View Document

22/11/2322 November 2023 Termination of appointment of John Robert Gardener as a director on 2023-06-28

View Document

22/11/2322 November 2023 Cessation of John Robert Gardener as a person with significant control on 2023-08-07

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2024-02-28 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Previous accounting period extended from 2022-11-30 to 2023-02-28

View Document

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

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

04/01/234 January 2023 Registered office address changed from 38 Alcester Road Finstall Bromsgrove Worcestershire B60 1EW to Apartment 4 16 Ballard Walk Kingshurst Birmingham West Midlands B37 6BW on 2023-01-04

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/06/2116 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/06/1926 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/06/1827 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR DAVID BRUETON

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CURRSHO FROM 31/03/2017 TO 30/11/2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/12/156 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEY SECRETARIAL SERVICES LIMITED / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT GARDENER / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARK / 08/12/2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/04/0828 April 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

27/12/0727 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

05/09/005 September 2000 S366A DISP HOLDING AGM 10/08/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 38 ALCESTER ROAD FINSTALL BROMSGROVE WORCESTERSHIRE

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 NEW SECRETARY APPOINTED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 REGISTERED OFFICE CHANGED ON 03/12/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

03/12/963 December 1996 SECRETARY RESIGNED

View Document

20/11/9620 November 1996 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