FLOTECH SOLUTIONS LTD

Company Documents

DateDescription
04/02/224 February 2022 Certificate of change of name

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

05/01/225 January 2022 Certificate of change of name

View Document

04/01/224 January 2022 Appointment of Miss Kiran Singh as a director on 2022-01-01

View Document

04/01/224 January 2022 Registered office address changed from 12 Primrose Close 12 Primrose Close Nottingham NG3 4PL England to 20 Verbena Way Weston-Super-Mare BS22 6RH on 2022-01-04

View Document

04/01/224 January 2022 Appointment of Mr Lee Rossiter as a director on 2022-01-01

View Document

04/01/224 January 2022 Appointment of Mr Emmanuel Mmaduabuchukwu Ike as a director on 2022-01-01

View Document

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

View Accounts

29/05/2129 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

29/05/2129 May 2021 REGISTERED OFFICE CHANGED ON 29/05/2021 FROM 20 VERBENA WAY WESTON SUPERMARE BRISTOL SOMERSET BS22 6RH UNITED KINGDOM

View Document

31/10/2031 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NNEOMA NWANKWO / 31/10/2020

View Document

31/10/2031 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NNEOMA FLORENCE NWANKWO / 01/10/2020

View Document

31/10/2031 October 2020 PSC'S CHANGE OF PARTICULARS / MISS NNEOMA FLORENCE NWANKWO / 31/10/2020

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MISS NNEOMA NWANKWO

View Document

14/10/1914 October 2019 COMPANY NAME CHANGED WE DO BUSINESS LTD CERTIFICATE ISSUED ON 14/10/19

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NNEOMA FLORENCE NWANKWO

View Document

14/10/1914 October 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

14/10/1914 October 2019 CESSATION OF BRYAN THORNTON AS A PSC

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

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

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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