F.T. TRANSPORT SERVICES LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/01/2111 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 127 LIVINGSTONE WALK HEMEL HEMPSTEAD HP2 6AN ENGLAND

View Document

28/11/1928 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIN TURCANU / 28/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR FLORIN TURCANU / 28/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 127B WESTERN AVENUE LONDON W3 7EB UNITED KINGDOM

View Document

18/11/1818 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/11/174 November 2017 PSC'S CHANGE OF PARTICULARS / MR FLORIN TURCANU / 04/11/2017

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLAUDIU TURCANU

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORIN TURCANU

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR FLORIN TURCANU

View Document

01/11/171 November 2017 CESSATION OF CLAUDIU TURCANU AS A PSC

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR FLORIN TURCANU

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR FLORIN TURCANU / 31/10/2017

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR CLAUDIU TURCANU

View Document

03/10/173 October 2017 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