FTL SERVICES LTD

Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

08/05/258 May 2025 Change of details for Mrs Mandy Chappelow as a person with significant control on 2025-05-08

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

15/11/2415 November 2024 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Unit 4 Leeds West Gelderd Lane Leeds West Yorkshire LS12 6AL on 2024-11-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/09/238 September 2023 Registration of charge 125003630001, created on 2023-09-08

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

09/02/239 February 2023 Termination of appointment of Joseph Ward as a director on 2022-12-23

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

17/12/2017 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/05/2011 May 2020 CURRSHO FROM 31/03/2021 TO 31/10/2020

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY CHAPPELOW

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL CHAPPELOW / 24/04/2020

View Document

06/05/206 May 2020 24/04/20 STATEMENT OF CAPITAL GBP 210

View Document

01/05/201 May 2020 DIRECTOR APPOINTED JOSEPH WARD

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR DANIEL LEE HARDWICK

View Document

17/04/2017 April 2020 ADOPT ARTICLES 09/03/2020

View Document

05/03/205 March 2020 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