FLS TENANT REFERENCING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

21/03/2321 March 2023 Director's details changed for Melanie Jayne Attwood on 2022-09-22

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES ATTWOOD / 14/10/2020

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANN ATTWOOD / 14/10/2020

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CONWAY ATTWOOD / 14/10/2020

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CONWAY ATTWOOD / 14/10/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANN ATTWOOD / 14/10/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JAYNE ATTWOOD / 14/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

17/04/1917 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN ATTWOOD

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

16/02/1816 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/09/1417 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1316 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/09/1213 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 158 HIGH STREET HERNE BAY KENT CT6 5NP

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY COMPUTECOUNTS SECRETARIAL LTD

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/12/0822 December 2008 SECRETARY'S CHANGE OF PARTICULARS / COMPUTECOUNTS SECRETARIAL LTD / 04/08/2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR APPOINTED DARREN ANTHONY ATTWOOD

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 91-95 HIGH STREET HERNE BAY KENT CT6 5LQ

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MELANIE JAYNE ATTWOOD

View Document

08/07/088 July 2008 COMPANY NAME CHANGED CITYFILE LIMITED CERTIFICATE ISSUED ON 09/07/08

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 32A ADDINGTON STREET MARGATE KENT CT9 1QU

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 14 STATION ROAD BIRCHINGTON KENT CT7 9DQ

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS; AMEND

View Document

26/11/0326 November 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 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