THE FLOOR RESTORATION COMPANY WITH EXPERTISE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2414 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Registered office address changed from Ground Floor Offices Bastion Mews Union Street Hereford HR1 2BT England to 3 Holmer Terrace Holmer Hereford HR4 9RH on 2023-04-24 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-04-30 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-04-30 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-05 with updates |
05/10/215 October 2021 | Previous accounting period shortened from 2021-10-31 to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/03/2129 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/02/2018 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/02/198 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/03/1823 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/01/1619 January 2016 | RES 15 |
11/01/1611 January 2016 | COMPANY NAME CHANGED TOTAL CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 11/01/16 |
28/10/1528 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
10/03/1510 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/03/1510 March 2015 | CHANGE OF NAME 24/02/2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY FROST / 16/11/2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY LOUISE FROST / 16/11/2009 |
16/11/0916 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/10/079 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 185 ROSS ROAD HEREFORD HEREFORDSHIRE HR2 7RR |
09/02/049 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
20/06/0320 June 2003 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 2 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS |
23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
16/10/0216 October 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
18/08/0218 August 2002 | NEW DIRECTOR APPOINTED |
18/12/0118 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
16/10/0116 October 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
09/01/019 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
29/12/0029 December 2000 | REGISTERED OFFICE CHANGED ON 29/12/00 FROM: KNIPE WHITING HEATH BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS |
24/10/0024 October 2000 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | S366A DISP HOLDING AGM 30/04/00 |
05/10/995 October 1999 | SECRETARY RESIGNED |
05/10/995 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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